Search icon

JUMPCORP, INC.

Company Details

Name: JUMPCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568004
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE. SOUTH, SUITE 32018, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUMPCORP, INC. DOS Process Agent 228 PARK AVE. SOUTH, SUITE 32018, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LAWRENCE CHEN Chief Executive Officer 228 PARK AVE. SOUTH, SUITE 32018, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-04-12 2014-07-31 Address 228 PARK AVE, S # 32018, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)
2009-12-02 2014-07-31 Address 184 THOMPSON ST, APT 1M, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-12-02 2014-07-31 Address 184 THOMPSON ST, APT 1M, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-12-02 2012-04-12 Address 322 ROUTE 46 WEST, SUITE 400, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2007-09-14 2009-12-02 Address 184 THOMPSON STREET, APT 1 M, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905008188 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151028006165 2015-10-28 BIENNIAL STATEMENT 2015-09-01
140813000060 2014-08-13 CERTIFICATE OF AMENDMENT 2014-08-13
140731006209 2014-07-31 BIENNIAL STATEMENT 2013-09-01
120412002306 2012-04-12 BIENNIAL STATEMENT 2011-09-01
091202002053 2009-12-02 BIENNIAL STATEMENT 2009-09-01
070914000345 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JUMP 73588535 1986-03-17 1457501 1987-09-15
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-08-30
Publication Date 1987-04-21

Mark Information

Mark Literal Elements JUMP
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 MEN'S ATHLETIC SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ACTIVE
First Use May 01, 1981
Use in Commerce Jul. 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 JUMPCORP, INC.
Owner Address 8605 SANTA MONICA BLVD STE 32018 LOS ANGELES, CALIFORNIA UNITED STATES 90069
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Pankaj S Raval
Attorney Email Authorized Yes
Attorney Primary Email Address p@carbonlg.com
Fax 323-488-9784
Phone 323-543-4453
Correspondent e-mail z@carbonlg.com, p@carbonlg.com
Correspondent Name/Address Pankaj S Raval, Carbon Law Group, APLC, 633 W. 5th Street, Suite 2600, Los Angeles, CALIFORNIA UNITED STATES 90071
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-08-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-08-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-08-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-08-28 TEAS SECTION 8 & 9 RECEIVED
2016-09-15 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-09-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2015-09-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2011-07-29 COUNTERCLAIM CANC. NO. 999999
2009-06-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-07-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-07-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-20 ASSIGNED TO PARALEGAL
2007-09-14 ASSIGNED TO PARALEGAL
2007-08-28 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-08-28 TEAS SECTION 8 & 9 RECEIVED
2007-03-19 CASE FILE IN TICRS
1993-11-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-06-14 REGISTERED - SEC. 8 (6-YR) FILED
1992-08-19 CANCELLATION INSTITUTED NO. 999999
1987-09-15 REGISTERED-PRINCIPAL REGISTER
1987-04-21 PUBLISHED FOR OPPOSITION
1987-03-21 NOTICE OF PUBLICATION
1987-02-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-03 EXAMINERS AMENDMENT MAILED
1986-12-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-30 NON-FINAL ACTION MAILED
1986-05-20 ASSIGNED TO EXAMINER
1986-05-06 CANCELLATION TERMINATED NO. 999999

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State