Search icon

FLAPDOODLES APPAREL LLC

Company Details

Name: FLAPDOODLES APPAREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084483
ZIP code: 10018
County: New York
Place of Formation: New York
Address: MAMIYE BROTHERS INC., 1385 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O HYMAN MAMIYE DOS Process Agent MAMIYE BROTHERS INC., 1385 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-12-11 2024-07-01 Address MAMIYE BROTHERS INC., 1385 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-07-29 2014-12-11 Address MAMIYE BROTHERS INC., 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034363 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220721002756 2022-07-21 BIENNIAL STATEMENT 2022-07-01
200722060016 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180703006202 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705008695 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141211006656 2014-12-11 BIENNIAL STATEMENT 2014-07-01
120803002590 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100811002131 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080725002298 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060705002056 2006-07-05 BIENNIAL STATEMENT 2006-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MOUSEFEATHERS 73604337 1986-06-16 1435665 1987-04-07
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 2020-03-27
Publication Date 1987-01-13
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements MOUSEFEATHERS
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 CLOTHING NAMELY, PANTS, JACKETS, SKIRTS, DRESSES, SHORTS, BLOUSES, LEGGINGS, JUMPSUITS, [ SLEEPERS, ] RAINCOATS, OVERALLS, HATS, [ GLOVES, BELTS, SCARVES, SOCKS, SHOES, ] AND SWEATERS
International Class(es) 025 - Primary Class
U.S Class(es) 022, 039
Class Status SECTION 8 - CANCELLED
First Use Apr. 20, 1979
Use in Commerce Aug. 08, 1979

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 FLAPDOODLES APPAREL LLC
Owner Address 1385 Broadway, 18th Floor New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Amy F. Divino
Docket Number MAM016-82734
Attorney Email Authorized Yes
Attorney Primary Email Address pto@wolfblock.com
Fax (212) 986-0604
Phone (212) 986-1116
Correspondent e-mail pto@wolfblock.com
Correspondent Name/Address Amy F. Divino, Wolf Block Schorr & Solis-Cohen LLP, 250 Park Avenue, Suite 1000, New York, NEW YORK UNITED STATES 10177
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-04-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-02-11 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-02-11 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-05-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-05-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-05-07 ASSIGNED TO PARALEGAL
2007-04-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-04-05 TEAS SECTION 8 & 9 RECEIVED
2006-10-26 CASE FILE IN TICRS
2003-06-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-04-07 REGISTERED-PRINCIPAL REGISTER
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-10-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-08 EXAMINERS AMENDMENT MAILED
1986-08-14 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-05-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State