Search icon

OFFSPRING FASHIONS, INC.

Company Details

Name: OFFSPRING FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1979 (45 years ago)
Date of dissolution: 18 Dec 1979
Entity Number: 570268
County: Bronx
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20190620032 2019-06-20 ASSUMED NAME LLC INITIAL FILING 2019-06-20
A628995-3 1979-12-18 CERTIFICATE OF MERGER 1979-12-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MS. UNDERSTOOD 73229391 1979-08-29 1156473 1981-06-02
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 1987-12-16
Publication Date 1981-03-10
Date Cancelled 1987-12-16

Mark Information

Mark Literal Elements MS. UNDERSTOOD
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 Clothing-Namely, Ladies Sweaters
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Aug. 13, 1979
Use in Commerce Aug. 13, 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 Offspring Fashions, Inc.
Owner Address 1407 Broadway New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Amster, Rothstein & Engelberg
Correspondent Name/Address AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1987-12-16 CANCELLED SEC. 8 (6-YR)
1981-06-02 REGISTERED-PRINCIPAL REGISTER
1981-03-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State