Search icon

ARGENTI, INC.

Company Details

Name: ARGENTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2008 (16 years ago)
Entity Number: 3735263
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 203 GRAND STREET, #19, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN ARGENTI DOS Process Agent 203 GRAND STREET, #19, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
081023000753 2008-10-23 CERTIFICATE OF INCORPORATION 2008-10-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PURE ARGENTI 73501536 1984-09-28 1351818 1985-07-30
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 1992-11-04
Publication Date 1985-05-21
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements PURE ARGENTI
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 LADIES' DRESSES, BLOUSES, SKIRTS, PANTS AND JUMPERS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Aug. 10, 1984
Use in Commerce Aug. 10, 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 ARGENTI, INC.
Owner Address 512 SEVENTH AVENUE NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR B. COLVIN
Correspondent Name/Address ARTHUR B COLVIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1985-07-30 REGISTERED-PRINCIPAL REGISTER
1985-05-21 PUBLISHED FOR OPPOSITION
1985-04-23 NOTICE OF PUBLICATION
1985-04-20 NOTICE OF PUBLICATION
1985-03-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-26 EXAMINERS AMENDMENT MAILED
1985-01-08 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07
ARGENTI 73501279 1984-09-27 1354288 1985-08-13
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2003-05-27
Publication Date 1985-06-04
Date Cancelled 2003-05-27

Mark Information

Mark Literal Elements ARGENTI
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 LADIES' DRESSES, BLOUSES, SKIRTS, PANTS AND JUMPERS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 18 - CANCELLED
First Use Aug. 10, 1984
Use in Commerce Aug. 10, 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 ARGENTI, INC.
Owner Address 55 HARTZ WAY SECAUCUS, NEW JERSEY UNITED STATES 07094
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR B. COLVIN
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
2003-05-27 CANCELLED SECTION 18-TOTAL
1991-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-04-25 RESPONSE RECEIVED TO POST REG. ACTION
1991-04-17 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-01-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-08-13 REGISTERED-PRINCIPAL REGISTER
1985-06-04 PUBLISHED FOR OPPOSITION
1985-05-03 NOTICE OF PUBLICATION
1985-03-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-26 EXAMINERS AMENDMENT MAILED
1985-01-30 NON-FINAL ACTION MAILED
1985-01-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-05-30

Date of last update: 17 Jan 2025

Sources: New York Secretary of State