Search icon

ALLIANCE FOOTWEAR CORP.

Company Details

Name: ALLIANCE FOOTWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1994 (31 years ago)
Date of dissolution: 27 May 2003
Entity Number: 1791432
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 47 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH HABERT Chief Executive Officer 47 WEST 34TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-03-04 2000-02-23 Address 1794 E 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-02-23 Address 1794 E 5TH ST, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
1994-01-31 2000-02-23 Address 1794 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030527000648 2003-05-27 CERTIFICATE OF DISSOLUTION 2003-05-27
000223002054 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980304002523 1998-03-04 BIENNIAL STATEMENT 1998-01-01
940131000215 1994-01-31 CERTIFICATE OF INCORPORATION 1994-01-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CUSHIONAIRE 73670453 1987-06-06 1508246 1988-10-11
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 2009-05-16
Publication Date 1987-12-01
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements CUSHIONAIRE
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 SHOE SOLES SOLD AS COMPONENTS OF SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 14, 1987
Use in Commerce May 14, 1987

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 ALLIANCE FOOTWEAR CORP.
Owner Address 1794 EAST 5TH STREET BROOKLYN, NEW YORK UNITED STATES 11223
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B. KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-14 CASE FILE IN TICRS
1995-04-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1994-10-11 REGISTERED - SEC. 8 (6-YR) FILED
1988-10-11 REGISTERED-PRINCIPAL REGISTER
1987-12-01 PUBLISHED FOR OPPOSITION
1987-10-31 NOTICE OF PUBLICATION
1987-09-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-23 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State