Search icon

SEDUISEZ, INC.

Company Details

Name: SEDUISEZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1983 (42 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 814944
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KESSLER, ESQS., 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GLAUBERMAN APPELBAUM DOS Process Agent KESSLER, ESQS., 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1801573 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A939359-4 1983-01-10 CERTIFICATE OF INCORPORATION 1983-01-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SEDUISEZ 73423616 1983-04-28 1307142 1984-11-27
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 1991-03-08
Publication Date 1984-09-18
Date Cancelled 1991-03-08

Mark Information

Mark Literal Elements SEDUISEZ
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Pants, Skirts, Dresses, Jackets, Sweatshirts, Blouses and Coats
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 14, 1983
Use in Commerce Mar. 14, 1983

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 Seduisez, Inc.
Owner Address 320 W. 37th St. New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Julius Fisher
Correspondent Name/Address JULIUS FISHER, MCAULAY FIELDS FISHER GOLDSTEIN & NISSEN, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1991-03-08 CANCELLED SEC. 8 (6-YR)
1984-11-27 REGISTERED-PRINCIPAL REGISTER
1984-09-18 PUBLISHED FOR OPPOSITION
1984-07-18 NOTICE OF PUBLICATION
1984-04-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-18 NON-FINAL ACTION MAILED
1984-01-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-25

Date of last update: 24 Jan 2025

Sources: New York Secretary of State