Search icon

JODY APPAREL, INC.

Headquarter

Company Details

Name: JODY APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1981 (44 years ago)
Date of dissolution: 01 Jul 1997
Entity Number: 694779
ZIP code: 80239
County: New York
Place of Formation: New York
Address: 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JODY APPAREL, INC., FLORIDA 851734 FLORIDA
Headquarter of JODY APPAREL, INC., ILLINOIS CORP_55562466 ILLINOIS

DOS Process Agent

Name Role Address
C/O SAMSONITE CORPORATION DOS Process Agent 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS R. SANDLER Chief Executive Officer 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239

History

Start date End date Type Value
1997-04-14 1997-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-02 1997-05-15 Address 600 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-02 1997-05-15 Address 600 MASISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1988-11-04 1995-03-13 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-11-04 1995-03-13 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1981-04-23 1988-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-04-23 1988-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
970701000407 1997-07-01 CERTIFICATE OF MERGER 1997-07-01
970515002108 1997-05-15 BIENNIAL STATEMENT 1997-04-01
970414000645 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950313000301 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
930723002281 1993-07-23 BIENNIAL STATEMENT 1993-04-01
921202002947 1992-12-02 BIENNIAL STATEMENT 1992-04-01
B703919-3 1988-11-04 CERTIFICATE OF AMENDMENT 1988-11-04
B642018-3 1988-05-19 CERTIFICATE OF AMENDMENT 1988-05-19
A837092-5 1982-01-29 CERTIFICATE OF MERGER 1982-01-30
A759345-5 1981-04-23 CERTIFICATE OF INCORPORATION 1981-04-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEW RAVES 73236809 1979-10-26 1330932 1985-04-16
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 2006-01-21
Publication Date 1981-09-15
Date Cancelled 2006-01-21

Mark Information

Mark Literal Elements NEW RAVES
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 Women's and Girls' Wearing Apparel-Namely, Dresses, [ Pantsuits, Jackets, Skirts and Blouses ]
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 01, 1979
Use in Commerce Oct. 01, 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 Jody Apparel, Inc.
Owner Address 135 West 50th Street New York, NEW YORK UNITED STATES 10020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Townsend & Townsend
Correspondent Name/Address MARTIN P MICHAEL, RUBIN, BAUM, LEUM, ET AL, 30 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10112

Prosecution History

Date Description
2006-01-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-07-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1991-04-16 REGISTERED - SEC. 8 (6-YR) FILED
1985-04-16 REGISTERED-PRINCIPAL REGISTER
1985-02-25 OPPOSITION TERMINATED NO. 999999
1984-10-29 OPPOSITION DISMISSED NO. 999999
1982-03-24 OPPOSITION INSTITUTED NO. 999999
1981-09-15 PUBLISHED FOR OPPOSITION
1981-07-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-11-04 NON-FINAL ACTION MAILED
1980-02-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-07-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State