Search icon

LAFIFF DESIGNS, INC.

Company Details

Name: LAFIFF DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1982 (43 years ago)
Date of dissolution: 29 Dec 1993
Entity Number: 770285
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 3 SHERATON SQ., SUITE 2E, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JOSEPH HAFIF DOS Process Agent 3 SHERATON SQ., SUITE 2E, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-1003420 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
A868822-4 1982-05-17 CERTIFICATE OF INCORPORATION 1982-05-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LAFIFF DESIGNS 73370153 1982-06-17 1236870 1983-05-03
Register Principal
Mark Type 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 1989-09-26
Publication Date 1983-02-08
Date Cancelled 1989-09-26

Mark Information

Mark Literal Elements LAFIFF DESIGNS
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 Interior Design Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use May 20, 1982
Use in Commerce May 20, 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 Lafiff Designs, Inc.
Owner Address 3 Sheraton Sq., Suite 2E New York, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ezra Sutton
Correspondent Name/Address EZRA SUTTON, PLZ 9 900 RT 9, WOODBRIDGE, NEW JERSEY UNITED STATES 07095

Prosecution History

Date Description
1989-09-26 CANCELLED SEC. 8 (6-YR)
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-02-08 PUBLISHED FOR OPPOSITION
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-01-04 NOTICE OF PUBLICATION
1982-11-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-11-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State