Search icon

WACOAL AMERICA, INC.

Company Details

Name: WACOAL AMERICA, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 2329981
ZIP code: 10016
County: Blank
Place of Formation: Delaware
Address: 136 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 MADISON AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
981231000156 1998-12-31 CERTIFICATE OF MERGER 1998-12-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MEMORY WIRE 73628704 1986-11-04 1452266 1987-08-11
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 1994-02-14
Publication Date 1987-05-19
Date Cancelled 1994-02-14

Mark Information

Mark Literal Elements MEMORY WIRE
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 BRASSIERES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 01, 1986
Use in Commerce Sep. 01, 1986

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 WACOAL AMERICA, INC.
Owner Address 136 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY A. SCHWAB
Correspondent Name/Address JEFFREY A SCHWAB, ABELMAN FRAYNE REZAC & SCHWAB, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1994-02-14 CANCELLED SEC. 8 (6-YR)
1987-08-11 REGISTERED-PRINCIPAL REGISTER
1987-05-19 PUBLISHED FOR OPPOSITION
1987-04-17 NOTICE OF PUBLICATION
1987-03-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-27 EXAMINERS AMENDMENT MAILED
1987-02-09 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-08-21
THE STUDENT'S CHOICE 73500400 1984-09-21 1366776 1985-10-22
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 2006-07-29
Publication Date 1985-08-13
Date Cancelled 2006-07-29

Mark Information

Mark Literal Elements THE STUDENT'S CHOICE
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 UNDERGARMENTS, NAMELY, BRASSIERS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jun. 18, 1984
Use in Commerce Aug. 24, 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 WACOAL AMERICA, INC.
Owner Address 136 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD N. ARONSON
Correspondent Name/Address LAWRENCE E ABELMAN, ABELMAN FRAYNE REZAC & SCHWAB, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4141

Prosecution History

Date Description
2006-07-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-04-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-12-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-22 REGISTERED-PRINCIPAL REGISTER
1985-08-13 PUBLISHED FOR OPPOSITION
1985-07-16 NOTICE OF PUBLICATION
1985-05-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-31 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-04-16
No data 73359408 1982-04-12 1236454 1983-05-03
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 2004-02-07
Publication Date 1983-02-08
Date Cancelled 2004-02-07

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) 26.01.03 - Circles, incomplete (more than semi-circles); Incomplete circles (more than semi-circles), 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles, 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For Undergarments-Namely, Brassieres, Camisoles and Petticoats
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Feb. 25, 1982
Use in Commerce Mar. 02, 1982

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 WACOAL AMERICA, INC.
Owner Address 136 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LAWRENCE E ABELMAN, C/O ABELMAN FRAYNE, REZAC & SCHWAB, 708 THIRE AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2004-02-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-05-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-02-08 PUBLISHED FOR OPPOSITION
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-01-04 NOTICE OF PUBLICATION
1982-12-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-10-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-13
THE STUDENT BODY 73305114 1981-04-10 1209809 1982-09-21
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 2003-06-28
Publication Date 1982-06-29
Date Cancelled 2003-06-28

Mark Information

Mark Literal Elements THE STUDENT BODY
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 Bras and Panties
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 20, 1981
Use in Commerce Mar. 27, 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 WACOAL AMERICA, INC.
Owner Address 136 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE E. ABLEMAN
Correspondent Name/Address LAWRENCE E ABELMAN, ABELMAN FRAYNE REZAC & SCHWAB, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4141

Prosecution History

Date Description
2003-06-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-03-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-31 RESPONSE RECEIVED TO POST REG. ACTION
1988-11-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-08-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-21 REGISTERED-PRINCIPAL REGISTER
1982-06-29 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-02-19
TITCHA 73213291 1979-04-27 1162835 1981-07-28
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 2002-07-20
Publication Date 1981-05-05
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements TITCHA
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 Bras and Panties
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1977
Use in Commerce Aug. 1977

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 WACOAL AMERICA, INC.
Owner Address 136 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ABELMAN, FRAYNE, REZAC & SCHWAB
Correspondent Name/Address ABELMAN FRAYNE REZAC & SCHWAB, 708 THRID AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-06-30 MISCELLANEOUS PAPER
1987-06-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-30 MISCELLANEOUS PAPER
1981-07-28 REGISTERED-PRINCIPAL REGISTER
1981-05-05 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-11
LITTLE MISS TEENFORM 72405250 1971-10-15 946853 1972-11-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-08-09

Mark Information

Mark Literal Elements LITTLE MISS TEENFORM
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 CHILDREN'S AND GIRLS' PANTIES, UNDERWEAR, SLEEPWEAR AND LINGERIE
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 01, 1971
Use in Commerce Oct. 01, 1971

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 WACOAL AMERICA, INC.
Owner Address 136 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE E. ABELMAN
Correspondent Name/Address LAWRENCE E ABELMAN, ABELMAN FRAYNE & SCHWAB, 26TH FL, 150 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017-5612

Prosecution History

Date Description
2003-08-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-12-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-11-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1992-11-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-02-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-02-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State