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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JODY APPAREL, INC., FLORIDA | 851734 | FLORIDA |
Headquarter of | JODY APPAREL, INC., ILLINOIS | CORP_55562466 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O SAMSONITE CORPORATION | DOS Process Agent | 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS R. SANDLER | Chief Executive Officer | 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW RAVES | 73236809 | 1979-10-26 | 1330932 | 1985-04-16 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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