Search icon

ITHACA INDUSTRIES, INC.

Company Details

Name: ITHACA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 03 Dec 1992 (32 years ago)
Date of dissolution: 03 Dec 1992
Entity Number: 1684695
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ABCOM 73404235 1982-11-29 1266990 1984-02-14
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 1990-06-01
Publication Date 1983-11-22
Date Cancelled 1990-06-01

Mark Information

Mark Literal Elements ABCOM
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 Wireless Pagers
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 1982
Use in Commerce Jul. 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 Ithaca Industries, Inc.
Owner Address 650 5th Ave. New York, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James L. Bikoff
Correspondent Name/Address JAMES L BIKOFF, 401 E 65TH ST, NEW YORK, NEW YORK UNITED STATES 10021

Prosecution History

Date Description
1990-06-01 CANCELLED SEC. 8 (6-YR)
1983-11-22 PUBLISHED FOR OPPOSITION
1984-02-14 REGISTERED-PRINCIPAL REGISTER
1983-11-22 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-10-11 NOTICE OF PUBLICATION
1983-08-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-19 EXAMINER'S AMENDMENT MAILED
1983-07-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State