Search icon

FEDERATED DEPARTMENT STORES, INC.

Company Details

Name: FEDERATED DEPARTMENT STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Sep 1976 (48 years ago)
Date of dissolution: 16 Sep 1976
Entity Number: 410042
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
20081212040 2008-12-12 ASSUMED NAME LLC INITIAL FILING 2008-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31000 CL VIO INVOICED 2005-01-06 250 CL - Consumer Law Violation

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEW IMPRESSIONS 73561702 1985-10-07 1421167 1986-12-16
Trademark image
Register Principal
Mark Type Trademark, Service Mark
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 1993-06-21
Publication Date 1986-09-23
Date Cancelled 1993-06-21

Mark Information

Mark Literal Elements NEW IMPRESSIONS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.21 - Rectangles that are completely or partially shaded, 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For RETAIL STORE SERVICES FOR WOMEN'S CLOTHING
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jul. 26, 1985
Use in Commerce Jul. 26, 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 FEDERATED DEPARTMENT STORES, INC.
Owner Address 1000 THIRD AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PERLA M. KUHN
Correspondent Name/Address KUHN & MULLER, THE CHRYSLER BLDG 32ND FL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1993-06-21 CANCELLED SEC. 8 (6-YR)
1986-12-16 REGISTERED-PRINCIPAL REGISTER
1986-09-23 PUBLISHED FOR OPPOSITION
1986-08-24 NOTICE OF PUBLICATION
1986-07-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-02 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-02
ABRAHAM AND STRAUS 73212039 1979-04-18 1160947 1981-07-14
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 2002-07-20
Publication Date 1981-04-21
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements ABRAHAM AND STRAUS
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 Handbags
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 01, 1978
Use in Commerce Nov. 01, 1978

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 Federated Department Stores, Inc.
Owner Address 420 Fulton St. Brooklyn, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN L. BAKER
Fax (908) 725-7088
Phone (908) 722-5640
Correspondent e-mail officeactions@br-tmlaw.com
Correspondent Name/Address Stephen L. Baker, 575 Route 28, Suite 102, Raritan, NEW JERSEY UNITED STATES 08869
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-06-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-04-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-03-31 RESPONSE RECEIVED TO POST REG. ACTION
1988-03-01 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1987-06-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-07-14 REGISTERED-PRINCIPAL REGISTER
1981-04-21 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17717653 0214700 1986-02-21 A&S, SMITHAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-06-03
Case Closed 1986-08-26

Related Activity

Type Referral
Activity Nr 900860974
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1986-06-05
Abatement Due Date 1986-07-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-06-05
Abatement Due Date 1986-06-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 01 Mar 2025

Sources: New York Secretary of State