Search icon

EAGLE CLOTHES, INC.

Headquarter

Company Details

Name: EAGLE CLOTHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1945 (79 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 57175
ZIP code: 10104
County: New York
Place of Formation: New York
Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Shares Details

Shares issued 0

Share Par Value 35625

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of EAGLE CLOTHES, INC., FLORIDA 831476 FLORIDA

DOS Process Agent

Name Role Address
EAGLE CLOTHES, INC. DOS Process Agent 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
1983-09-29 1983-09-29 Shares Share type: PAR VALUE, Number of shares: 10015, Par value: 100
1983-09-29 1983-09-29 Shares Share type: PAR VALUE, Number of shares: 20250000, Par value: 1
1968-12-09 1983-09-29 Shares Share type: PAR VALUE, Number of shares: 5260015, Par value: 1
1966-10-14 1966-10-14 Shares Share type: PAR VALUE, Number of shares: 3250000, Par value: 1
1966-10-14 1968-12-09 Shares Share type: PAR VALUE, Number of shares: 10015, Par value: 100
1966-10-14 1966-10-14 Shares Share type: PAR VALUE, Number of shares: 10015, Par value: 100
1966-10-14 1968-12-09 Shares Share type: PAR VALUE, Number of shares: 3250000, Par value: 1
1965-08-05 1966-10-14 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 1
1965-08-05 1965-08-05 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 1
1965-08-05 1966-10-14 Shares Share type: PAR VALUE, Number of shares: 10015, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-1121993 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
920317000411 1992-03-17 CERTIFICATE OF CORRECTION 1992-03-17
910131000333 1991-01-31 CERTIFICATE OF MERGER 1991-01-31
B024952-3 1983-09-29 CERTIFICATE OF AMENDMENT 1983-09-29
A975011-1 1983-04-29 ERRONEOUS ENTRY 1983-04-29
DP-10659 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A809395-9 1981-10-28 CERTIFICATE OF AMENDMENT 1981-10-28
Z007225-2 1979-10-12 ASSUMED NAME CORP INITIAL FILING 1979-10-12
766230-4 1969-06-26 CERTIFICATE OF MERGER 1969-06-30
722163-3 1968-12-09 CERTIFICATE OF AMENDMENT 1968-12-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EAGLE SPORT 73630500 1986-11-17 1521887 1989-01-24
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 1995-07-31
Publication Date 1988-07-19
Date Cancelled 1995-07-31

Mark Information

Mark Literal Elements EAGLE SPORT
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 CLOTHING, NAMELY, MEN'S OUTERWEAR JACKETS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 1984
Use in Commerce Mar. 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 EAGLE CLOTHES, INC.
Owner Address 10 WEST 33RD STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address BRUCE E LILLING, LILLING & GREENSPAN, STE 936, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1995-07-31 CANCELLED SEC. 8 (6-YR)
1989-01-24 REGISTERED-PRINCIPAL REGISTER
1988-07-19 PUBLISHED FOR OPPOSITION
1988-06-17 NOTICE OF PUBLICATION
1988-04-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-25 ASSIGNED TO EXAMINER
1987-10-14 ASSIGNED TO EXAMINER
1987-06-29 LETTER OF SUSPENSION MAILED
1987-05-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-18 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-15
JON YORK 73617203 1986-08-28 1457517 1987-09-15
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 1996-09-18
Publication Date 1987-04-07

Mark Information

Mark Literal Elements JON YORK
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 CLOTHING, NAMELY, SUITS AND SPORT COATS
International Class(es) 025 - Primary Class
U.S Class(es) 022, 039
Class Status SECTION 8 - CANCELLED
First Use Dec. 1958
Use in Commerce Dec. 1958

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 EAGLE CLOTHES, INC.
Owner Address 10 WEST 33RD STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BURTON L. LILLING
Correspondent Name/Address BURTON L LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1996-09-18 CANCELLED SEC. 8 (6-YR)
1987-09-15 REGISTERED-PRINCIPAL REGISTER
1987-04-07 PUBLISHED FOR OPPOSITION
1987-03-08 NOTICE OF PUBLICATION
1986-12-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-21 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-07-05
EAGLE UNIVERSITY 73617199 1986-08-28 1541615 1989-05-30
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 1995-12-04
Publication Date 1987-05-12
Date Cancelled 1995-12-04

Mark Information

Mark Literal Elements EAGLE UNIVERSITY
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 CLOTHING, NAMELY, SUITS, SPORTCOATS, OVERCOATS, SLACKS, OUTERWEAR JACKETS AND RAINCOATS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 1959
Use in Commerce Jan. 1959

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 EAGLE CLOTHES, INC.
Owner Address 10 WEST 33RD STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address BRUCE E LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1995-12-04 CANCELLED SEC. 8 (6-YR)
1989-05-30 REGISTERED-PRINCIPAL REGISTER
1989-03-29 OPPOSITION TERMINATED NO. 999999
1989-01-19 OPPOSITION DISMISSED NO. 999999
1987-08-24 OPPOSITION INSTITUTED NO. 999999
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-21 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-06-07
EAGLE FLEX 73551620 1985-08-05 1386089 1986-03-11
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 1985-12-17
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements EAGLE FLEX
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 CLOTHING, NAMELY, PANTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Dec. 09, 1983
Use in Commerce Jan. 16, 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 EAGLE CLOTHES, INC.
Owner Address 10 WEST 33RD STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address BRUCE E LILLING, WHITE PLAINS OFFICE, LILLING & GREENSPAN, CENTROPLEX: STE 936, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-03-11 REGISTERED-PRINCIPAL REGISTER
1985-12-17 PUBLISHED FOR OPPOSITION
1985-11-17 NOTICE OF PUBLICATION
1985-10-25 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-16
EAGLE 73388356 1982-09-24 1307122 1984-11-27
Trademark image
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 2003-07-03
Publication Date 1984-09-18
Date Cancelled 2003-07-03

Mark Information

Mark Literal Elements EAGLE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon

Goods and Services

For Men's and Womens Suits Overcoats and Topcoats
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 18 - CANCELLED
First Use Mar. 26, 1957
Use in Commerce Mar. 26, 1957

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 Eagle Clothes, Inc.
Owner Address 10 PENINSULA BOULEVARD LYNBROOK, NEW YORK UNITED STATES 11563
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CLIFTEX CORPORATION, 194 RIVERSIDE AVE PO BOX F-919, NEW BEDFORD, MASSACHUSETTS UNITED STATES 02746

Prosecution History

Date Description
2003-07-03 CANCELLED SECTION 18-TOTAL
2003-07-03 CANCELLATION TERMINATED NO. 999999
2003-05-15 CANCELLATION GRANTED NO. 999999
2002-10-21 CANCELLATION INSTITUTED NO. 999999
2002-10-21 CANCELLATION INSTITUTED NO. 999999
2002-10-21 CANCELLATION INSTITUTED NO. 999999
1990-09-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-07-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-11-27 REGISTERED-PRINCIPAL REGISTER
1984-09-18 PUBLISHED FOR OPPOSITION
1984-07-18 NOTICE OF PUBLICATION
1984-05-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-03 CONTINUATION OF FINAL REFUSAL MAILED
1984-03-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-02 FINAL REFUSAL MAILED
1983-08-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-13 NON-FINAL ACTION MAILED
1983-06-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-12-30
GOLDEN EAGLE 73360447 1982-04-19 1248438 1983-08-16
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 2004-05-22
Publication Date 1983-05-24
Date Cancelled 2004-05-22

Mark Information

Mark Literal Elements GOLDEN EAGLE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.24 - Stylized birds, 03.17.16 - Heads of birds, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 25.03.04 - Backgrounds covered with circles or ellipses

Goods and Services

For Men's Overcoats, Topcoats, Suits, Jackets and Slacks; and Women's Coats, Topcoats and Suits
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 05, 1957
Use in Commerce Mar. 05, 1957

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 Eagle Clothes, Inc.
Owner Address 350 5th Ave. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BRUCE E LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
2004-05-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-08-16 REGISTERED-PRINCIPAL REGISTER
1983-05-24 PUBLISHED FOR OPPOSITION
1983-08-16 REGISTERED-PRINCIPAL REGISTER
1983-05-24 PUBLISHED FOR OPPOSITION
1983-05-10 NOTICE OF PUBLICATION
1983-05-09 NOTICE OF PUBLICATION
1983-05-06 NOTICE OF PUBLICATION
1983-05-05 NOTICE OF PUBLICATION
1983-04-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-02-15 ASSIGNED TO EXAMINER
1982-10-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-07-23
EAGLE CLOTHES 73360448 1982-04-19 1245412 1983-07-12
Trademark image
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 2003-07-03
Publication Date 1983-04-19
Date Cancelled 2003-07-03

Mark Information

Mark Literal Elements EAGLE CLOTHES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 03.15.24 - Stylized birds, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon

Goods and Services

For Men's Overcoats, Topcoats, Suits, Jackets and Slacks, and Women's Coats, Topcoats and Suits
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 18 - CANCELLED
First Use Mar. 21, 1957
Use in Commerce Mar. 21, 1957

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 Eagle Clothes, Inc.
Owner Address TEN WEST 33RD STREET New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CLIFTEX CORPORATION, 194 RIVERSIDE AVE PO BOX F-919, NEW BEDFORD, MASSACHUSETTS UNITED STATES 02746

Prosecution History

Date Description
2003-07-03 CANCELLED SECTION 18-TOTAL
2003-07-03 CANCELLATION TERMINATED NO. 999999
2003-05-15 CANCELLATION GRANTED NO. 999999
2002-10-21 CANCELLATION INSTITUTED NO. 999999
1989-01-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-03-14 NOTICE OF PUBLICATION
1983-03-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-02-15 ASSIGNED TO EXAMINER
1982-10-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-12-30
CARDINAL CLOTHES 72364405 1970-07-06 917703 1971-08-03
Trademark image
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 1989-03-27
Date Cancelled 1989-03-27

Mark Information

Mark Literal Elements CARDINAL CLOTHES
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 MEN'S COATS, TOPCOATS, AND SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Dec. 01, 1952
Use in Commerce Dec. 01, 1952

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 EAGLE CLOTHES, INC.
Owner Address TEN WEST 33RD STTREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address ATT: BRUCE E LILLING, LILLING & GREENSPAN, 123 MAIN ST, STE 936, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1989-04-06 CANCELLATION TERMINATED NO. 999999
1989-03-27 CANCELLED SECTION 18-TOTAL
1988-03-28 CANCELLATION INSTITUTED NO. 999999
1977-08-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06
BARRY WALT 72327607 1969-05-19 886760 1970-02-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements BARRY WALT
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 OVERCOATS AND TOPCOATS FOR MEN
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1946
Use in Commerce Mar. 1946

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 EAGLE CLOTHES, INC.
Owner Address 1290 AVENUE OF THE AMERICAS NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-18
B. & B. CLOTHES SHOP 72202784 1964-09-28 808537 1966-05-17
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-17

Mark Information

Mark Literal Elements B. & B. CLOTHES SHOP
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 MEN'S COATS, TOPCOATS, AND SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1919
Use in Commerce Dec. 1919

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 EAGLE CLOTHES, INC.
Owner Address , DOING BUSINESS AS B & B CLOTHES SHOP 1290 6TH AVE. NEW YORK 19, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
EAGLE 72200916 1964-08-31 790755 1965-06-08
Trademark image
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 2003-07-03
Date Cancelled 2003-07-03

Mark Information

Mark Literal Elements EAGLE
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 MEN'S COATS, TOPCOATS, AND SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Sep. 1912
Use in Commerce Sep. 1912

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 EAGLE CLOTHES, INC.
Owner Address 1290 6TH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CLIFTEX CORPORATION, 194 RIVERSIDE AVE P O BOX F-919, NEW BEDFORD, MASSACHUSETTS UNITED STATES 02746

Prosecution History

Date Description
2003-07-03 CANCELLED SECTION 18-TOTAL
2003-07-03 CANCELLATION TERMINATED NO. 999999
2003-05-15 CANCELLATION GRANTED NO. 999999
2002-10-21 CANCELLATION INSTITUTED NO. 999999
2002-10-21 CANCELLATION INSTITUTED NO. 999999
2002-10-21 CANCELLATION INSTITUTED NO. 999999
2002-07-23 CANCELLATION INSTITUTED NO. 999999
1985-10-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-12-30
EAGLE B & B 72175734 1963-08-26 769216 1964-05-05
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-08-05

Mark Information

Mark Literal Elements EAGLE B & B
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon

Goods and Services

For MEN'S COATS, TOPCOATS AND SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1962
Use in Commerce Dec. 1962

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 EAGLE CLOTHES, INC.
Owner Address 1290 6TH AVE. NEW YORK 19, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-08-05 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
SILVER EAGLE 72165123 1963-03-21 763572 1964-01-21
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-04-21

Mark Information

Mark Literal Elements SILVER EAGLE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.17.16 - Heads of birds, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 25.03.05 - Backgrounds covered with dots; Dotted backgrounds

Goods and Services

For MEN'S COATS, TOPCOATS, AND SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 28, 1963
Use in Commerce Feb. 28, 1963

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 EAGLE CLOTHES, INC.
Owner Address 1107 BROADWAY NEW YORK 10, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-04-21 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
EAGLE 72104600 1960-09-16 726526 1962-01-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-15

Mark Information

Mark Literal Elements EAGLE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon

Goods and Services

For WOMEN'S COATS, TOPCOATS, AND SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 09, 1941
Use in Commerce Jan. 09, 1941

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 EAGLE CLOTHES, INC.
Owner Address 225 6TH ST. BROOKLYN 15, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-15 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11685666 0235300 1975-04-07 225 6 STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-07
Case Closed 1984-03-10
11654449 0235300 1975-01-27 225 SIXTH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1977-06-22

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 39
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-02-13
Abatement Due Date 1975-02-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-02-13
Abatement Due Date 1975-02-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-13
Abatement Due Date 1975-02-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 184.0
Initial Penalty 184.0
Nr Instances 65
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1975-02-13
Abatement Due Date 1975-03-07
Current Penalty 112.0
Initial Penalty 112.0
Nr Instances 5
11626728 0235200 1973-04-12 170 53 STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-12
Case Closed 1984-03-10
11623923 0235200 1973-03-14 3916 1ST AVENUE, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-14
Case Closed 1984-03-10
11623873 0235200 1973-03-06 225 6TH STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-03-09
Abatement Due Date 1973-04-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 99
11626413 0235200 1973-03-01 170 53 STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 IC0
Issuance Date 1973-03-08
Abatement Due Date 1973-04-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-03-08
Abatement Due Date 1973-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-03-08
Abatement Due Date 1973-04-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-03-08
Abatement Due Date 1973-04-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-03-08
Abatement Due Date 1973-04-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 F01
Issuance Date 1973-03-08
Abatement Due Date 1973-04-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11623832 0235200 1973-02-28 225 6TH STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1973-03-05
Abatement Due Date 1973-03-07
Contest Date 1973-03-15
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-05
Abatement Due Date 1973-04-10
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-03-15
Nr Instances 30
11623816 0235200 1973-02-26 3916 1ST AVENUE, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-03-05
Abatement Due Date 1973-03-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-03-05
Abatement Due Date 1973-03-12
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: New York Secretary of State