Search icon

CATHARINE LOVER INC.

Company Details

Name: CATHARINE LOVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1991 (34 years ago)
Date of dissolution: 28 Jan 1998
Entity Number: 1518754
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O BONDY SCHLOSS ATT EJ HABER, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017
Principal Address: 3 HANOVER SQUARE, APT 8J, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BONDY SCHLOSS ATT EJ HABER, 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CATHARINE LOVER Chief Executive Officer 3 HANOVER SQUARE, APARTMENT 8J, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1994-04-13 1997-04-08 Address %BONDY & SCHLOSS, ATTN: ROBERT, J. HABER, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-05-25 1997-04-08 Address 3 HANOVER SQUARE, APARTMENT 8J, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1991-03-26 1994-04-13 Address ATTN: ROBERT J. HABER, ESQ., 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980128000136 1998-01-28 CERTIFICATE OF DISSOLUTION 1998-01-28
970408002705 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940413002414 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930525002446 1993-05-25 BIENNIAL STATEMENT 1993-03-01
910326000075 1991-03-26 CERTIFICATE OF INCORPORATION 1991-03-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CATHARINE LOVER 73668997 1987-06-29 1478804 1988-03-01
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 2008-12-06
Publication Date 1987-12-08
Date Cancelled 2008-12-06

Mark Information

Mark Literal Elements CATHARINE LOVER
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 KNITTED SPORTSWEAR, NAMELY, SWEATERS, DRESSES, SWEATER DRESSES, TOPS, SKIRTS, PANTS AND COATS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 10, 1985
Use in Commerce May 10, 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 CATHARINE LOVER INC.
Owner Address 3 HANOVER SQUARE NEW YORK, NEW YORK UNITED STATES 10004
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANTHONY F. LO CICERO
Correspondent Name/Address ANTHONY F LO CICERO, AMSTER, ROTHSTEIN & EBENSTEIN, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2008-12-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-03 CASE FILE IN TICRS
1994-07-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-02-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-03-01 REGISTERED-PRINCIPAL REGISTER
1987-12-08 PUBLISHED FOR OPPOSITION
1987-11-06 NOTICE OF PUBLICATION
1987-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State