Search icon

C'EST BELLE FASHIONS, INC.

Company Details

Name: C'EST BELLE FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1980 (44 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 638746
ZIP code: 10017
County: New York
Place of Formation: New York
Address: PARADISE & GORDON, 245 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUMBERG SINGER ROSS GOTTESMAN DOS Process Agent PARADISE & GORDON, 245 PARK AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-892752 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A722106-4 1980-12-11 CERTIFICATE OF INCORPORATION 1980-12-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JASON GARRETT 73495102 1984-08-16 No data No data
Trademark image
Register Principal
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 1985-08-28

Mark Information

Mark Literal Elements JASON GARRETT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.02 - Ovals, plain single line; Plain single line ovals

Goods and Services

For LADIES' CLOTHING AND APPAREL
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Mar. 26, 1984
Use in Commerce Mar. 26, 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 C'EST BELLE FASHIONS, INC.
Owner Address 1370 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LORI M. RUSSO
Correspondent Name/Address LORI M RUSSO, C/O BOOTH, LIPTON & LIPTON, 405 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1985-08-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-02-08 NON-FINAL ACTION MAILED
1984-12-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-16
C'EST BELLE 73384956 1982-09-13 1267254 1984-02-14
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 1990-06-01
Publication Date 1983-11-22
Date Cancelled 1990-06-01

Mark Information

Mark Literal Elements C'EST BELLE
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 Women's Clothing-Namely, Ladies' Skirts and Ladies' Blouses
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 12, 1981
Use in Commerce Mar. 12, 1981

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 C'est Belle Fashions, Inc.
Owner Address 1370 Broadway New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George Gottlieb
Correspondent Name/Address GEORGE GOTTLIEB, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1990-06-01 CANCELLED SEC. 8 (6-YR)
1983-11-22 PUBLISHED FOR OPPOSITION
1984-02-14 REGISTERED-PRINCIPAL REGISTER
1983-11-22 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-10-11 NOTICE OF PUBLICATION
1983-08-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-28 ASSIGNED TO EXAMINER
1983-05-25 ASSIGNED TO EXAMINER
1983-05-25 ASSIGNED TO EXAMINER
1983-05-25 ASSIGNED TO EXAMINER
1983-05-04 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State