Name: | SUE BRETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1947 (78 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 80353 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | & BALLON, 477 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 11000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS, NIZER, BENJAMIN, KRIM | DOS Process Agent | & BALLON, 477 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1963-04-16 | 1969-12-01 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1963-04-16 | 1969-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-08-08 | 1963-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-08-08 | 1969-12-01 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190222063 | 2019-02-22 | ASSUMED NAME CORP INITIAL FILING | 2019-02-22 |
DP-2104618 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
797969-6 | 1969-12-01 | CERTIFICATE OF AMENDMENT | 1969-12-01 |
375942 | 1963-04-16 | CERTIFICATE OF AMENDMENT | 1963-04-16 |
7829-51 | 1950-08-17 | CERTIFICATE OF AMENDMENT | 1950-08-17 |
7073-12 | 1947-08-08 | CERTIFICATE OF INCORPORATION | 1947-08-08 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOLLOW THE GIRL IN SUE BRETT | 72435678 | 1972-09-15 | 973465 | 1973-11-20 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FOLLOW THE GIRL IN SUE BRETT |
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 | WOMEN'S AND MISSES' WEARING APPAREL-NAMELY, DRESSES, COATS, SUITS, SLACKS, BLOUSES, JACKETS, AND PANTS OUTFITS |
International Class(es) | 025 |
U.S Class(es) | 039 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 1961 |
Use in Commerce | Aug. 1961 |
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 | SUE BRETT, INC. |
Owner Address | 1400 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1994-08-29 | EXPIRED SEC. 9 |
1980-01-28 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | Not Found |
Register | Supplemental |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1984-10-21 |
Mark Information
Mark Literal Elements | MISS TRACY |
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 | WOMEN'S AND MISSES' DRESSES |
International Class(es) | 025 |
U.S Class(es) | 039 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Aug. 01, 1961 |
Use in Commerce | Aug. 01, 1961 |
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 | SUE BRETT, INC. |
Owner Address | 1400 BROADWAY NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1984-10-21 | EXPIRED SEC. 9 |
1981-08-23 | CANCELLATION INSTITUTED NO. 999999 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11627247 | 0235200 | 1973-06-21 | 1400 BROADWAY, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-23 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-05 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-23 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-23 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1973-07-02 |
Abatement Due Date | 1973-07-05 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State