Search icon

HEARTBREAKERS LTD.

Company Details

Name: HEARTBREAKERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 831139
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 209 WEST 38TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SPITALNICK, ESQ. DOS Process Agent 209 WEST 38TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-612778 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A964205-4 1983-03-28 CERTIFICATE OF INCORPORATION 1983-03-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HEARTBREAKERS 73426961 1983-05-23 No data No data
Register Principal
Mark Type Trademark
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 1985-07-31

Mark Information

Mark Literal Elements HEARTBREAKERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For MEN'S AND WOMEN'S ACTIVE SPORTSWEAR, NAMELY, TOPS, PANTS AND SHORTS.
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Apr. 25, 1983
Use in Commerce May 16, 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 HEARTBREAKERS, LTD.
Owner Address 4 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS E. SPATH
Correspondent Name/Address THOMAS E SPATH, DAVIS HOXIE FAITHFULL & HAPGOOD, 45 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10111

Prosecution History

Date Description
1985-07-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-12-27 NON-FINAL ACTION MAILED
1984-07-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-20 NON-FINAL ACTION MAILED
1984-01-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-08-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State