Search icon

GICA FASHIONS, LTD.

Company Details

Name: GICA FASHIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1982 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 749907
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 43RD ST., 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
BONDY & SCHLOSS DOS Process Agent 6 EAST 43RD ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-904976 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A838534-4 1982-02-04 CERTIFICATE OF INCORPORATION 1982-02-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
J. J. SERRAINO 73441859 1983-08-31 1306075 1984-11-20
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 1992-11-04
Publication Date 1984-09-11
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements J. J. SERRAINO
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 Shirts, Skirts, and Dresses
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jun. 06, 1983
Use in Commerce Jun. 06, 1983

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 GICA Fashions Ltd.
Owner Address 254 E. 68th St. New York, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Donald O. Jackson
Correspondent Name/Address DONALD O JACKSON, SHIPLAP HOUSE, 18 PINKNEY ST, ANNAPOLIS, MARYLAND UNITED STATES 21401

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1984-11-20 REGISTERED-PRINCIPAL REGISTER
1984-09-11 PUBLISHED FOR OPPOSITION
1984-07-09 NOTICE OF PUBLICATION
1984-03-30 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-24
JOSEPH SERRAINO 73441858 1983-08-31 1298884 1984-10-02
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 1991-02-12
Publication Date 1984-07-24
Date Cancelled 1991-02-12

Mark Information

Mark Literal Elements JOSEPH SERRAINO
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 Shirts, Skirts, and Dresses
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jun. 06, 1983
Use in Commerce Jun. 06, 1983

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 GICA Fashions Ltd.
Owner Address 254 E. 68th St. New York, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Donald O. Jackson
Correspondent Name/Address DONALD O JACKSON, SHIPLAP HOUSE, 18 PINKNEY ST, ANNAPOLIS, MARYLAND UNITED STATES 21401

Prosecution History

Date Description
1991-02-12 CANCELLED SEC. 8 (6-YR)
1984-10-02 REGISTERED-PRINCIPAL REGISTER
1984-07-24 PUBLISHED FOR OPPOSITION
1984-05-21 NOTICE OF PUBLICATION
1984-03-30 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State