Name: | DE ELISSE ORIGINALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1963 (62 years ago) |
Date of dissolution: | 24 Sep 1990 |
Entity Number: | 153458 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% PHILIP F. HALLE | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180523066 | 2018-05-23 | ASSUMED NAME CORP INITIAL FILING | 2018-05-23 |
900924000004 | 1990-09-24 | CERTIFICATE OF DISSOLUTION | 1990-09-24 |
504143 | 1965-06-21 | CERTIFICATE OF AMENDMENT | 1965-06-21 |
359788 | 1963-01-07 | CERTIFICATE OF INCORPORATION | 1963-01-07 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NURSHU | 73658060 | 1987-04-30 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | NURSHU |
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 | FOOTWEAR |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | ABANDONED |
First Use | May 08, 1985 |
Use in Commerce | May 09, 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 | DE ELISSE ORIGINALS, INC. |
Owner Address | 35-35 35TH STREET LONG ISLAND CITY, NEW YORK UNITED STATES 11106 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MICHAEL I. DAVIS |
Correspondent Name/Address | MICHAEL I DAVIS, WEISS DAWID FROSS, ET AL, 750 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017 |
Prosecution History
Date | Description |
---|---|
1989-01-25 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1988-05-19 | NON-FINAL ACTION MAILED |
1987-07-15 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
TM Attorney | ABRAMS, JACKY |
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1989-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11772308 | 0215000 | 1974-12-17 | 57 EAST 10 STREET, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-13 |
Current Penalty | 12.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-01-15 |
Final Order | 1975-03-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-17 |
Current Penalty | 13.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-01-15 |
Final Order | 1975-03-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-13 |
Current Penalty | 12.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-01-15 |
Final Order | 1975-03-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-17 |
Current Penalty | 13.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-01-15 |
Final Order | 1975-03-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-17 |
Contest Date | 1975-01-15 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 F02 |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-17 |
Contest Date | 1975-01-15 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State