Search icon

ANDRAVI ENTERPRISES, LTD.

Company Details

Name: ANDRAVI ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2161951
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 144 WEST 37TH ST, 4TH FLOOR, 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
THE CORPORATION DOS Process Agent 144 WEST 37TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1529256 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970715000077 1997-07-15 CERTIFICATE OF INCORPORATION 1997-07-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHARTER-CLUB 73614138 1986-08-11 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 1989-12-04

Mark Information

Mark Literal Elements CHARTER-CLUB
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 NECKTIES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Dec. 18, 1984
Use in Commerce Dec. 18, 1984

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 RAVI ENTERPRISES LTD.
Owner Address 253 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SETH NATTER
Correspondent Name/Address SETH NATTER, NATTER & NATTER, 25 W 43 ST, NEW YORK, NEW YORK UNITED STATES 10036-7469

Prosecution History

Date Description
1989-12-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1989-12-04 ALLOWANCE/COUNT WITHDRAWN
1989-03-21 NON-FINAL ACTION MAILED
1987-06-03 LETTER OF SUSPENSION MAILED
1987-04-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-28 NON-FINAL ACTION MAILED

TM Staff and Location Information

TM Attorney CLARK, ROBERT
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-12-11
ALBERTO ZERRA 73614137 1986-08-11 1454365 1987-08-25
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 1994-02-28
Publication Date 1987-06-02
Date Cancelled 1994-02-28

Mark Information

Mark Literal Elements ALBERTO ZERRA
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 NECKTIES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Dec. 18, 1984
Use in Commerce Dec. 18, 1984

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 RAVI ENTERPRISES LTD.
Owner Address 253 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SETH NATTER
Correspondent Name/Address SETH NATTER, NATTER & NATTER, 25 W 43 ST, NEW YORK, NEW YORK UNITED STATES 10036-7469

Prosecution History

Date Description
1994-02-28 CANCELLED SEC. 8 (6-YR)
1987-08-25 REGISTERED-PRINCIPAL REGISTER
1987-06-02 PUBLISHED FOR OPPOSITION
1987-05-01 NOTICE OF PUBLICATION
1987-03-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-24 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE
Date in Location 1987-06-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State