Search icon

HUBRIS CORP.

Company Details

Name: HUBRIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1989 (36 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1358558
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. HOLTZ Chief Executive Officer 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1989-06-30 1992-12-09 Name PRAGER SEARCH ASSOCIATES, LTD.
1989-06-06 1989-06-30 Name PRAGER SEARCH ASSOCIATES, INC.
1989-06-06 1993-01-27 Address 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1488549 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000045000902 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930127003010 1993-01-27 BIENNIAL STATEMENT 1992-06-01
921209000074 1992-12-09 CERTIFICATE OF AMENDMENT 1992-12-09
C028827-3 1989-06-30 CERTIFICATE OF AMENDMENT 1989-06-30
C018992-2 1989-06-06 CERTIFICATE OF INCORPORATION 1989-06-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
P'EARS 73492103 1984-07-27 1338058 1985-05-28
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-11-21
Publication Date 1985-03-19
Date Cancelled 1991-11-21

Mark Information

Mark Literal Elements P'EARS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.08 - Raindrop (a single drop); Single drop (rain, tear, etc.); Teardrop (a single drop)

Goods and Services

For Costume Jewelry-Namely, Non-Precious Metal Earrings
International Class(es) 026 - Primary Class
U.S Class(es) 040
Class Status SECTION 8 - CANCELLED
First Use May 10, 1984
Use in Commerce May 10, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Hubris Corp.
Owner Address Suite 1016 366 Fifth Ave. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Albert Robin
Correspondent Name/Address ALBERT ROBIN, STE 220, 1270 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1991-11-21 CANCELLED SEC. 8 (6-YR)
1985-05-28 REGISTERED-PRINCIPAL REGISTER
1985-03-19 PUBLISHED FOR OPPOSITION
1985-03-08 NOTICE OF PUBLICATION
1985-02-09 NOTICE OF PUBLICATION
1985-01-17 NOTICE OF PUBLICATION
1984-12-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-29 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State