Search icon

FASHION TWO TWENTY, INC.

Company Details

Name: FASHION TWO TWENTY, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 14 Jul 1969 (56 years ago)
Date of dissolution: 14 Jul 1969
Entity Number: 279590
County: Blank
Place of Formation: Ohio

Filings

Filing Number Date Filed Type Effective Date
C325136-3 2002-12-18 ASSUMED NAME CORP INITIAL FILING 2002-12-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ELEONORE 73380281 1982-08-16 1253529 1983-10-11
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 1990-02-16
Publication Date 1983-07-19
Date Cancelled 1990-02-16

Mark Information

Mark Literal Elements ELEONORE
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 Perfumes and Colognes
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Jul. 23, 1982
Use in Commerce Jul. 23, 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 Fashion Two Twenty, Inc.
Owner Address 1263 S. Chillcothe Rd. Aurora, OHIO UNITED STATES 44202
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George W. Cooper
Correspondent Name/Address GEORGE W COOPER, 489 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1990-02-16 CANCELLED SEC. 8 (6-YR)
1983-10-11 REGISTERED-PRINCIPAL REGISTER
1983-07-19 PUBLISHED FOR OPPOSITION
1983-10-11 REGISTERED-PRINCIPAL REGISTER
1983-07-19 PUBLISHED FOR OPPOSITION
1983-06-27 NOTICE OF PUBLICATION
1983-06-23 NOTICE OF PUBLICATION
1983-06-22 NOTICE OF PUBLICATION
1983-05-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-05-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State