Search icon

FROG INDUSTRIES LTD.

Company Details

Name: FROG INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Oct 1994 (31 years ago)
Date of dissolution: 18 Oct 1994
Entity Number: 1860882
County: Blank

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73343905 1981-12-30 1217410 1982-11-23
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 1989-04-26
Publication Date 1982-08-31
Date Cancelled 1989-04-26

Mark Information

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) 03.21.08 - Bullfrogs; Frogs; Toads, 03.21.24 - Stylized amphibians and reptiles, including frogs, snakes, lizards, and turtles

Goods and Services

For Sunglasses and Optical Frames
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 10, 1981
Use in Commerce Jan. 10, 1981

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 Frog Industries Ltd.
Owner Address 46-44 11th St. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name C. Bruce Hamburg
Correspondent Name/Address C BRUCE HAMBURG, JORDAN AND HAMBURG, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10168

Prosecution History

Date Description
1989-04-26 CANCELLED SEC. 8 (6-YR)
1982-11-23 REGISTERED-PRINCIPAL REGISTER
1982-08-31 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
FROG 73342465 1981-12-18 1241892 1983-06-14
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 1989-11-01
Publication Date 1983-03-22
Date Cancelled 1989-11-01

Mark Information

Mark Literal Elements FROG
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 Lenses for Sunglasses and Frames for Glasses and Sunglasses
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 10, 1981
Use in Commerce Jan. 10, 1981

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 Frog Industries Ltd.
Owner Address 46-44 Eleventh St. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name C. Bruce Hamburg
Correspondent Name/Address C BRUCE HAMBURG, JORDAN AND HAMBURG, CHANIN BLDG, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10168

Prosecution History

Date Description
1989-11-01 CANCELLED SEC. 8 (6-YR)
1983-06-14 REGISTERED-PRINCIPAL REGISTER
1983-03-22 PUBLISHED FOR OPPOSITION
1983-06-14 REGISTERED-PRINCIPAL REGISTER
1983-02-22 NOTICE OF PUBLICATION
1983-02-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-09 NON-FINAL ACTION MAILED
1982-06-15 ASSIGNED TO EXAMINER
1983-02-08 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State