Search icon

RIPCOSA OF AMERICA, INC.

Company Details

Name: RIPCOSA OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2989375
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: ROOM 2A, 105 EAST 37TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROOM 2A, 105 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1972321 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
031216000802 2003-12-16 APPLICATION OF AUTHORITY 2003-12-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BELLE EPOQUE 73450121 1983-10-28 1324689 1985-03-12
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 1991-08-02
Publication Date 1985-01-01
Date Cancelled 1991-08-02

Mark Information

Mark Literal Elements BELLE EPOQUE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Men's and Women's Robes, Housecoats, Overalls, Lounging Shirts and Pants
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Feb. 09, 1983
Use in Commerce Aug. 30, 1983

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 Ripcosa of America, Inc.
Owner Address 160 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Nicholas John Stathis
Correspondent Name/Address NICHOLAS JOHN STATHIS, HOPGOOD, CALIMAFDE, KALIL, BLAUSTEIN & JUDLOWE, LINCOLN BLDG, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1991-08-02 CANCELLED SEC. 8 (6-YR)
1985-03-12 REGISTERED-PRINCIPAL REGISTER
1985-01-01 PUBLISHED FOR OPPOSITION
1984-12-12 NOTICE OF PUBLICATION
1984-11-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-09-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-04 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State