Search icon

DAVID, INC.

Company Details

Name: DAVID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1982 (42 years ago)
Date of dissolution: 12 Aug 2005
Entity Number: 789601
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 389 FIFTH AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HATS, INC. DOS Process Agent 389 FIFTH AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
050812000149 2005-08-12 CERTIFICATE OF DISSOLUTION 2005-08-12
B281315-3 1985-10-24 CERTIFICATE OF AMENDMENT 1985-10-24
A928888-3 1982-12-13 CERTIFICATE OF INCORPORATION 1982-12-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DAVID 73546069 1985-07-02 1378244 1986-01-14
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 2006-10-21
Publication Date 1985-10-22
Date Cancelled 2006-10-21

Mark Information

Mark Literal Elements DAVID
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 HATS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jul. 07, 1982
Use in Commerce Jul. 07, 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 DAVID, INC.
Owner Address 32 WEST 39TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN C. HOLMAN
Correspondent Name/Address MARVIN R STERN, FLEIT, JACOBSON, COHN, PRICE, ET AL, THE JENIFER BLDG, 400 SEVENTH ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004

Prosecution History

Date Description
2006-10-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-04-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-01-14 REGISTERED-PRINCIPAL REGISTER
1985-10-22 PUBLISHED FOR OPPOSITION
1985-09-26 NOTICE OF PUBLICATION
1985-08-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-04-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State