Search icon

VICTORINOX OF SWITZERLAND, LTD.

Headquarter

Company Details

Name: VICTORINOX OF SWITZERLAND, LTD.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1989 (35 years ago)
Date of dissolution: 20 Dec 1989
Entity Number: 1408730
ZIP code: 10022
County: Blank
Place of Formation: Delaware
Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of VICTORINOX OF SWITZERLAND, LTD., CONNECTICUT 0048087 CONNECTICUT

DOS Process Agent

Name Role Address
ZIMET HAINES MOSS & FRIEDMAN DOS Process Agent 460 PARK AVE., NEW YORK, NY, United States, 10022

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RUCKSACK-KNIFE 73560073 1985-09-25 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-04-06

Mark Information

Mark Literal Elements RUCKSACK-KNIFE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For POCKET KNIVES
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
First Use Aug. 01, 1985
Use in Commerce Aug. 01, 1985

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 VICTORINOX OF SWITZERLAND, LTD.
Owner Address 151 LONG HILL CROSSROADS SHELTON, CONNECTICUT UNITED STATES 064840913
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE GOTTLIEB
Correspondent Name/Address GEORGE GOTTLIEB, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1987-04-06 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-08-26 FINAL REFUSAL MAILED
1986-06-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-06 NON-FINAL ACTION MAILED
1985-12-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-04-08
SWISSCHAMP 73544492 1985-06-24 1383079 1986-02-18
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 2006-11-25
Publication Date 1985-11-26
Date Cancelled 2006-11-25

Mark Information

Mark Literal Elements SWISSCHAMP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MULTI-BLADED POCKET KNIVES
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Apr. 26, 1985
Use in Commerce Apr. 26, 1985

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 VICTORINOX OF SWITZERLAND, LTD.
Owner Address 151 LONG HILL CROSS ROADS SHELTON, CONNECTICUT UNITED STATES 06484
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE GOTTLIEB
Fax (212) 692-1020
Phone (212) 813-5900
Correspondent e-mail fzlz@fzlz.com
Correspondent Name/Address MELISSA ANTONECCHIA, FROSS ZELNICK LEHRMAN & ZISSU PC, 866 UNITED NATIONS PLZ, NEW YORK, NEW YORK UNITED STATES 10017
Correspondent e-mail Authorized No

Prosecution History

Date Description
2006-11-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-09-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-07-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-13 REGISTERED - SEC. 8 (6-YR) FILED
1991-03-11 REGISTERED - SEC. 15 AFFIDAVIT FILED
1986-02-18 REGISTERED-PRINCIPAL REGISTER
1985-11-26 PUBLISHED FOR OPPOSITION
1985-10-27 NOTICE OF PUBLICATION
1985-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-10-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State