Search icon

UNIVERSAL RESOURCES LTD.

Company Details

Name: UNIVERSAL RESOURCES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1996 (29 years ago)
Date of dissolution: 20 Oct 1998
Entity Number: 2001153
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, STE 1207, 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
C/O DONG K. SHIN ESQ. DOS Process Agent 1270 BROADWAY, STE 1207, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
981020000252 1998-10-20 CERTIFICATE OF DISSOLUTION 1998-10-20
960216000469 1996-02-16 CERTIFICATE OF INCORPORATION 1996-02-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JAGUAR 73579931 1986-01-27 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1988-05-25
Publication Date 1987-05-05

Mark Information

Mark Literal Elements JAGUAR
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 TENNIS RACKETS
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status ABANDONED
First Use Sep. 09, 1985
Use in Commerce Sep. 09, 1985

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 UNIVERSAL RESOURCES LTD.
Owner Address 36 CAPTAINS DRIVE ISLIP, NEW YORK UNITED STATES 11751
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALFRED MUSUMECI
Correspondent Name/Address ALFRED MUSUMECI, 521 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10175

Prosecution History

Date Description
1988-05-25 ABANDONMENT - AFTER INTER PARTES DECISION
1988-05-25 OPPOSITION TERMINATED NO. 999999
1987-09-22 OPPOSITION INSTITUTED NO. 999999
1987-05-05 PUBLISHED FOR OPPOSITION
1987-04-03 NOTICE OF PUBLICATION
1987-03-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-11 LETTER OF SUSPENSION MAILED
1986-06-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-04-24 NON-FINAL ACTION MAILED
1986-04-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State