Search icon

PAT FARRELL DESIGN, INC.

Company Details

Name: PAT FARRELL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655783
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: PETER COUSINS ESQ., 665 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 6 WEST 28, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA M. FARRELL Chief Executive Officer 6 WEST 28, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
%GIBNEY ANTHONY & FLAHERTY DOS Process Agent ATT: PETER COUSINS ESQ., 665 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-07-31 1993-10-06 Address ATTN PETER COUSINS ESQ, 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931006002791 1993-10-06 BIENNIAL STATEMENT 1993-07-01
920731000457 1992-07-31 CERTIFICATE OF INCORPORATION 1992-07-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROSIE 73380825 1982-08-20 1260978 1983-12-13
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-03-20
Publication Date 1983-09-20

Mark Information

Mark Literal Elements ROSIE
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 Textile Fabrics Composed of 100% Cotton
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status ACTIVE
First Use Jan. 01, 1982
Use in Commerce Apr. 01, 1982

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 PAT FARRELL DESIGN, INC.
Owner Address 325 Central Park West New York, NEW YORK UNITED STATES 10025
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael B. Chesal
Docket Number PAF.002UST1
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@pch-iplaw.com
Fax 305-371-6807
Phone 305-341-3000
Correspondent e-mail trademarks@pch-iplaw.com
Correspondent Name/Address Michael B. Chesal, Peretz Chesal & Herrmann, P.L., 1 S.E. 3rd Avenue, Suite 1820, Miami, FLORIDA UNITED STATES 33131
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-03-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-03-20 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-03-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-03-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-10-19 TEAS SECTION 8 & 9 RECEIVED
2022-12-13 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-05-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-05-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-05-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-05-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-05-01 TEAS SECTION 8 & 9 RECEIVED
2009-09-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-30 CASE FILE IN TICRS
2005-01-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-02-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-02-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-12-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-12-05 TEAS SECTION 8 & 9 RECEIVED
1989-12-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-10-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-12-13 REGISTERED-PRINCIPAL REGISTER
1983-09-20 PUBLISHED FOR OPPOSITION
1983-12-13 REGISTERED-PRINCIPAL REGISTER
1983-09-20 PUBLISHED FOR OPPOSITION
1983-08-19 NOTICE OF PUBLICATION
1983-08-18 NOTICE OF PUBLICATION
1983-08-17 NOTICE OF PUBLICATION
1983-08-16 NOTICE OF PUBLICATION
1983-08-15 NOTICE OF PUBLICATION
1983-07-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-20 EXAMINER'S AMENDMENT MAILED
1983-03-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2024-03-20
AMALFI 73221396 1979-06-27 1144242 1980-12-23
Trademark image
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 2016-03-11
Publication Date 1980-07-22
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements AMALFI
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 Bedspreads, Comforters, Dust Ruffles and Pillow Shams
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 10, 1979
Use in Commerce Aug. 10, 1979

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 PAT FARRELL DESIGN, INC.
Owner Address P.O. BOX 216 OLD GREENWICH, CONNECTICUT UNITED STATES 06870
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LEORA HERRMANN
Fax 305-371-6807
Phone 305-341-3000
Correspondent e-mail trademarks@pc-iplaw.com
Correspondent Name/Address Leora Herrmann, Peretz Chesal & Herrmann, PL, 201 S. Biscayne Blvd., Suite 1750, Miami, FLORIDA UNITED STATES 33131
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-09-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-02-20 CASE FILE IN TICRS
2005-01-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-01-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-07-09 AMENDMENT UNDER SECTION 7 - PROCESSED
2001-04-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-04-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-04-18 AMENDMENT UNDER SECTION 7 - PROCESSED
2001-01-25 AMENDMENT UNDER SECTION 7 - PROCESSED
2000-12-27 SEC 7 REQUEST FILED
2000-12-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-03-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-01-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1980-12-23 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-02-20

Date of last update: 08 Feb 2025

Sources: New York Secretary of State