Search icon

S & F INTERNATIONAL INC.

Company Details

Name: S & F INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2009 (16 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3813795
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 303 5TH AVE STE #1608, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV KAUL CPA PC DOS Process Agent 303 5TH AVE STE #1608, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-2096641 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090522000173 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
I. DANIELS 73579529 1986-01-27 No data No data
Register Supplemental
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-12-04

Mark Information

Mark Literal Elements I. DANIELS
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 SUITS, BLOUSES AND SLACKS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use May 15, 1985
Use in Commerce May 15, 1985

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 S & F INTERNATIONAL, INC.
Owner Address 102 WEST 38TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER
Correspondent Name/Address MYRON AMER, BAUER & AMER, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1987-12-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-04-14 NON-FINAL ACTION MAILED
1986-10-23 LETTER OF SUSPENSION MAILED
1986-10-20 EXAMINERS AMENDMENT MAILED
1986-03-28 NON-FINAL ACTION MAILED
1986-03-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-01-15

Date of last update: 17 Jan 2025

Sources: New York Secretary of State