Search icon

BUCCELLATI SILVER, LTD.

Company Details

Name: BUCCELLATI SILVER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1965 (60 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 187619
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 703 FIFTH AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUCCELLATI SILVER, LTD. DOS Process Agent 703 FIFTH AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1971-11-08 1971-11-08 Name BUCCELLATI INTERNATIONAL, LTD.
1971-11-08 1979-03-09 Name BUCCELLATI INTERNATIONAL, LTD.
1965-05-25 1971-11-08 Name BUCCELLATI SILVER, LTD.

Filings

Filing Number Date Filed Type Effective Date
061228000525 2006-12-28 CERTIFICATE OF MERGER 2006-12-31
C195369-2 1993-01-08 ASSUMED NAME CORP INITIAL FILING 1993-01-08
A558482-3 1979-03-09 CERTIFICATE OF AMENDMENT 1979-03-09
914345-4 1971-11-08 CERTIFICATE OF AMENDMENT 1971-11-08
944345-4 1971-11-08 CERTIFICATE OF AMENDMENT 1971-11-08
499773 1965-05-25 CERTIFICATE OF INCORPORATION 1965-05-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TREVI 73366025 1982-05-24 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-01-31

Mark Information

Mark Literal Elements TREVI
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 FLATWARE
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
First Use Jan. 1981
Use in Commerce Jan. 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 BUCCELLATI SILVER LTD.
Owner Address 46 EAST 57TH ST. NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SIEGRUN D KANE, NEW YORK, KANE, DALSIMER, KANE, SULLIVAN AND KURUC, 420 LEXINGTON AVE, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1983-01-31 ABANDONMENT - EXPRESS MAILED

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location UNKNOWN
Date in Location 1983-01-31
NANTUCKET 73366028 1982-05-24 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-11-04

Mark Information

Mark Literal Elements NANTUCKET
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 FLATWARE
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
First Use Jul. 1980
Use in Commerce Jul. 1980

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 BUCCELLATI SILVER LTD.
Owner Address 46 EAST 57TH ST. NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SIEGRUN D KANE, NEW YORK, KANE, DALSIMER, KANE, SULLIVAN AND KURUC, 420 LEXINGTON AVE, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1983-11-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-02-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State