Name: | JEAN FOGEL CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1963 (62 years ago) |
Date of dissolution: | 12 Aug 1998 |
Entity Number: | 159123 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 11 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATHAN COHEN ESQ. | DOS Process Agent | 11 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140814091 | 2014-08-14 | ASSUMED NAME CORP INITIAL FILING | 2014-08-14 |
980812000093 | 1998-08-12 | CERTIFICATE OF DISSOLUTION | 1998-08-12 |
392854 | 1963-08-09 | CERTIFICATE OF INCORPORATION | 1963-08-09 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | 73203007 | 1979-02-07 | 1156376 | 1981-06-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | None |
Standard Character Claim | No |
Mark Drawing Type | 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 03.15.03 - Chickens; Chicks; Hens; Roosters, 03.15.24 - Stylized birds |
Goods and Services
For | Handbags |
International Class(es) | 018 - Primary Class |
U.S Class(es) | 003 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | 1963 |
Use in Commerce | 1963 |
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 | Jean Fogel Creations, Inc. |
Owner Address | 599 Broadway New York, NEW YORK UNITED STATES 10012 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Lackenbach, Lilling & Siegel |
Correspondent Name/Address | LACKENBACH, LILLING & SIEGEL, ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583 |
Prosecution History
Date | Description |
---|---|
1987-12-15 | CANCELLED SEC. 8 (6-YR) |
1981-06-02 | REGISTERED-PRINCIPAL REGISTER |
1981-03-10 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11712338 | 0215000 | 1976-06-15 | 237 LAFAYETTE STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 650.0 |
Initial Penalty | 650.0 |
Contest Date | 1976-07-15 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-16 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-07-15 |
Nr Instances | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-16 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-07-15 |
Nr Instances | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-05 |
Current Penalty | 105.0 |
Initial Penalty | 105.0 |
Contest Date | 1976-07-15 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-16 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-16 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-16 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State