Search icon

U.S.A. FAMOUS ORIGINAL RAY'S LICENSING CORPORATION

Company Details

Name: U.S.A. FAMOUS ORIGINAL RAY'S LICENSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1990 (34 years ago)
Entity Number: 1494343
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
SAM MANGANO Chief Executive Officer 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1990-12-10 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-10 2024-12-12 Address 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002580 2024-12-12 BIENNIAL STATEMENT 2024-12-12
111005000329 2011-10-05 ANNULMENT OF DISSOLUTION 2011-10-05
DP-1751172 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
960717000456 1996-07-17 ANNULMENT OF DISSOLUTION 1996-07-17
DP-1151079 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
901210000498 1990-12-10 CERTIFICATE OF INCORPORATION 1990-12-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FAMOUS ORIGINAL RAY'S PIZZA 73615418 1986-08-18 1918484 1995-09-12
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-09-14
Publication Date 1992-09-22

Mark Information

Mark Literal Elements FAMOUS ORIGINAL RAY'S PIZZA
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 RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
First Use 1964
Use in Commerce 1964

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 U.S.A. FAMOUS ORIGINAL RAY'S LICENSING CORPORATION
Owner Address 58-85 58th AVENUE MASPETH, NEW YORK UNITED STATES 11378
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John A. DeMaro
Attorney Email Authorized Yes
Attorney Primary Email Address jdemaro@rmfpc.com
Phone 516-663-6505
Correspondent e-mail kkeeler@rmfpc.com, jdemaro@rmfpc.com, jhartmann@rmfpc.com, dphilbin@rmfpc.com, kmalerba@rmfpc.com
Correspondent Name/Address John A. DeMaro, Ruskin Moscou Faltischek, P.C., 1425 RXR Plaza, 15th Floor - East Tower, Uniondale, NEW YORK UNITED STATES 11556
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-09-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-09-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-09-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-09-12 TEAS SECTION 8 & 9 RECEIVED
2005-06-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-06-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-06-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
2005-05-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-23 PAPER RECEIVED
2002-01-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1995-09-12 REGISTERED-PRINCIPAL REGISTER
1995-06-09 OPPOSITION DISMISSED NO. 999999
1993-05-05 OPPOSITION INSTITUTED NO. 999999
1992-09-22 PUBLISHED FOR OPPOSITION
1992-08-21 NOTICE OF PUBLICATION
1992-02-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1992-02-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1992-02-06 EXAMINER'S AMENDMENT MAILED
1991-09-28 NON-FINAL ACTION MAILED
1991-05-22 ASSIGNED TO EXAMINER
1987-11-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-04 LETTER OF SUSPENSION MAILED
1987-06-09 FINAL REFUSAL MAILED
1987-04-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-11-07 NON-FINAL ACTION MAILED
1986-10-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-09-14
FAMOUS ORIGINAL RAY'S PIZZA EST. 1964 73615252 1986-08-18 1918483 1995-09-12
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2016-04-26
Publication Date 1992-09-22

Mark Information

Mark Literal Elements FAMOUS ORIGINAL RAY'S PIZZA EST. 1964
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.07.01 - Bulls; Calf; Calves; Cattle; Cows; Oxen; Steers, 05.07.02 - Bundles, grain; Haystacks; Stalks (grain), 05.11.04 - Tomatoes, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon, 24.07.07 - Prize ribbons; Ribbons, prize, 24.11.02 - Crowns open at the top

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
First Use 1964
Use in Commerce 1964

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 U.S.A. FAMOUS ORIGINAL RAY'S LICENSING CORPORATION
Owner Address 58-85 58TH AVENUE MASPETH, NEW YORK UNITED STATES 11378
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John A. DeMaro
Attorney Email Authorized Yes
Attorney Primary Email Address jdemaro@rmfpc.com
Phone 5166636505
Correspondent e-mail dphilbin@rmfpc.com, jdemaro@rmfpc.com, kkeeler@rmfpc.com, kmalerba@rmfpc.com, jhartmann@rmfpc.com
Correspondent Name/Address John A. DeMaro, Ruskin Moscou Faltischek, P.C., 1425 RXR Plaza, 15th Floor - East Tower, Uniondale, NEW YORK UNITED STATES 11556
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-04-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-04-26 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-04-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-04-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-02-18 TEAS SECTION 8 & 9 RECEIVED
2006-04-30 REVIEW OF CORRESPONDENCE COMPLETE
2005-09-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-09-19 PAPER RECEIVED
2005-07-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-07-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-01 ASSIGNED TO PARALEGAL
2005-05-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-23 PAPER RECEIVED
2002-03-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
2002-01-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1995-09-12 REGISTERED-PRINCIPAL REGISTER
1995-06-09 OPPOSITION TERMINATED NO. 999999
1995-06-09 OPPOSITION DISMISSED NO. 999999
1993-05-05 OPPOSITION INSTITUTED NO. 999999
1992-09-22 PUBLISHED FOR OPPOSITION
1992-08-21 NOTICE OF PUBLICATION
1992-03-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1992-02-27 EXAMINER'S AMENDMENT MAILED
1992-02-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-04 LETTER OF SUSPENSION MAILED
1987-06-09 FINAL REFUSAL MAILED
1987-04-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-11-07 NON-FINAL ACTION MAILED
1986-10-28 ASSIGNED TO EXAMINER
1986-10-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-04-26
THE ORIGINAL RAY'S PIZZA 73497416 1984-08-31 1646353 1991-05-28
Register Principal
Mark Type Service Mark
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 2002-06-08
Publication Date 1985-07-09
Date Cancelled 2002-06-08

Mark Information

Mark Literal Elements THE ORIGINAL RAY'S PIZZA
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 RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Jun. 24, 1959
Use in Commerce Jun. 24, 1959

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 U. S. A. FAMOUS ORIGINAL RAY'S LICENSING CORPORATION
Owner Address C/O DAVID SIEGEL 740 BROADWAY NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PAUL FIELDS
Docket Number 16897
Correspondent Name/Address STEPHEN E FELDMAN, 12 E 41ST ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2002-06-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1997-01-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1996-12-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-05-28 REGISTERED-PRINCIPAL REGISTER
1991-02-13 OPPOSITION TERMINATED NO. 999999
1991-02-13 OPPOSITION DISMISSED NO. 999999
1985-10-02 OPPOSITION INSTITUTED NO. 999999
1985-07-09 PUBLISHED FOR OPPOSITION
1985-06-09 NOTICE OF PUBLICATION
1985-05-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-09 NON-FINAL ACTION MAILED
1985-01-08 EXAMINER'S AMENDMENT MAILED
1984-12-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-01-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State