Search icon

HIPPO INTERNATIONAL INC.

Company Details

Name: HIPPO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1982 (42 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 808323
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 57 LONG DR., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIPPO INTERNATIONAL INC. DOS Process Agent 57 LONG DR., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
DP-907851 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A925785-4 1982-12-02 CERTIFICATE OF INCORPORATION 1982-12-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ZIP-ON-ZIP-OFF 73533459 1985-04-22 1367205 1985-10-22
Register Supplemental
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 1992-04-14
Date Cancelled 1992-04-14

Mark Information

Mark Literal Elements ZIP-ON-ZIP-OFF
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 DUST RUFFLE ADAPTED FOR USE WITH A BED
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Jan. 1984
Use in Commerce Mar. 12, 1984

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 HIPPO INTERNATIONAL, INC.
Owner Address 3461 LAWSON BLVD. OCEANSIDE, NEW YORK UNITED STATES 11572
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LEONARD BELKIN
Correspondent Name/Address LEONARD BELKIN, 202 E MAIN ST, SMITHTOWN, NEW YORK UNITED STATES 11787

Prosecution History

Date Description
1992-04-14 CANCELLED SEC. 8 (6-YR)
1985-10-22 REGISTERED-SUPPLEMENTAL REGISTER
1985-08-30 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-08-16 EXAMINERS AMENDMENT MAILED
1985-06-03 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-08
HIPPO 73533373 1985-04-22 1371362 1985-11-19
Trademark image
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 1992-05-12
Publication Date 1985-09-10
Date Cancelled 1992-05-12

Mark Information

Mark Literal Elements HIPPO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.03.03 - Hippo; Hippopotami; Hippopotamus; Rhino; Rhinoceri; Rhinoceros

Goods and Services

For DUST RUFFLE ADAPTED FOR USE WITH A BED
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Jan. 1984
Use in Commerce Mar. 12, 1984

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 HIPPO INTERNATIONAL, INC.
Owner Address 3461 LAWSON BLVD. OCEANSIDE, NEW YORK UNITED STATES 11572
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LEONARD BELKIN
Correspondent Name/Address LEONARD BELKIN, 202 E MAIN ST, SMITHTOWN, NEW YORK UNITED STATES 11787

Prosecution History

Date Description
1992-05-12 CANCELLED SEC. 8 (6-YR)
1985-11-19 REGISTERED-PRINCIPAL REGISTER
1985-09-10 PUBLISHED FOR OPPOSITION
1985-08-11 NOTICE OF PUBLICATION
1985-07-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-21 EXAMINERS AMENDMENT MAILED
1985-06-10 NON-FINAL ACTION MAILED
1985-05-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State