Search icon

LUCILLE CHAYT, INC.

Company Details

Name: LUCILLE CHAYT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1980 (45 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 641537
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE, 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
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE, NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1117517 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A686559-3 1980-07-28 CERTIFICATE OF INCORPORATION 1980-07-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LUCILLE CHAYT 73527998 1985-03-21 1411373 1986-09-30
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 1993-04-05
Publication Date 1986-07-08
Date Cancelled 1993-04-05

Mark Information

Mark Literal Elements LUCILLE CHAYT
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 RETAIL CLOTHING STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jul. 23, 1980
Use in Commerce Jul. 23, 1980

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 LUCILLE CHAYT INC.
Owner Address 264 WEST 35TH STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JULIUS FISHER
Correspondent Name/Address JULIUS FISHER, MCAULAY, FIELDS, FISHER, ET AL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1993-04-05 CANCELLED SEC. 8 (6-YR)
1986-09-30 REGISTERED-PRINCIPAL REGISTER
1986-07-08 PUBLISHED FOR OPPOSITION
1986-06-08 NOTICE OF PUBLICATION
1986-05-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-12-23 NON-FINAL ACTION MAILED
1985-11-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-17 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-03

Date of last update: 24 Jan 2025

Sources: New York Secretary of State