Search icon

RAYMAN/RIDLESS PRODUCTS GROUP, INC.

Company Details

Name: RAYMAN/RIDLESS PRODUCTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1983 (42 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 820092
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
%GOLENBOCK EISEMAN & ASSOR DOS Process Agent 300 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1143349 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A947313-4 1983-02-03 CERTIFICATE OF INCORPORATION 1983-02-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MUFFALO 73448329 1983-10-17 1301847 1984-10-23
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 1992-11-04
Publication Date 1984-08-14
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements MUFFALO
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 Ear Muffs
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Feb. 16, 1983
Use in Commerce Sep. 23, 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 Rayman/Ridless Products Group, Inc.
Owner Address 10 W. 32nd St. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Roberta S. Bren
Correspondent Name/Address ROBERTA S BREN, KANE, DALSIMER, KANE, SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-04-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-13 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-19
HIPPOPOTO-MUFF 73448328 1983-10-17 1301846 1984-10-23
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 1991-02-23
Publication Date 1984-08-14
Date Cancelled 1991-02-23

Mark Information

Mark Literal Elements HIPPOPOTO-MUFF
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 Ear Muffs
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Feb. 16, 1983
Use in Commerce Sep. 23, 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 Rayman/Ridless Products Group, Inc.
Owner Address 10 W. 32nd St. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Roberta S. Bren
Correspondent Name/Address ROBERTA S BREN, KANE, DALSIMER, KANE, SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1991-02-23 CANCELLED SEC. 8 (6-YR)
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-05-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-13 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-19

Date of last update: 24 Jan 2025

Sources: New York Secretary of State