Search icon

PRETTY POSIES, INC.

Company Details

Name: PRETTY POSIES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 26 Oct 1982 (43 years ago)
Date of dissolution: 26 Oct 1982
Entity Number: 800854
County: Blank
Place of Formation: New York

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRETTY POSIES 73386261 1982-09-17 No data No data
Register Principal
Mark Type Service Mark
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 1983-12-19

Mark Information

Mark Literal Elements PRETTY POSIES
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 TO DESIGNATE SERVICES RENDERED RESPECTING THE SALE OF FLOWERS PLANTS FLORAL ARRANGEMENTS GIFTS BOUQUETS AND GREENERY
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Nov. 01, 1979
Use in Commerce Jan. 05, 1980

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 PRETTY POSIES, INC.
Owner Address 2 KINGS COURT MONSEY, NEW YORK UNITED STATES 10952
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ALAN J POMERANTZ, NEW YORK, 540 MADISON AVE, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1983-12-19 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State