Search icon

JACK HERMAN CIPM, INC.

Company Details

Name: JACK HERMAN CIPM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1981 (44 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 721809
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 163 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK HERMAN CIPM, INC. DOS Process Agent 163 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-907571 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A796854-4 1981-09-11 CERTIFICATE OF INCORPORATION 1981-09-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DRI-SOX 73385311 1982-09-13 No data No data
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 1984-02-29

Mark Information

Mark Literal Elements DRI-SOX
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 WATERPROOF FOOTWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Apr. 02, 1982
Use in Commerce Apr. 02, 1982

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 JACK HERMAN CIPM, INC.
Owner Address 3 PRINCE ST. SPRING VALLEY, NEW YORK UNITED STATES 10977
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address HAROLD D STEINBERG, NEW YORK, STEINBERG & RASKIN, 60 E 42ND ST, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1984-02-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-07-20 NON-FINAL ACTION MAILED
1983-06-01 ASSIGNED TO EXAMINER
1983-04-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State