Search icon

RADIX APPAREL, INC.

Company Details

Name: RADIX APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1983 (42 years ago)
Entity Number: 846625
ZIP code: 10022
County: New York
Place of Formation: New York
Address: FRANKEL,H.L. FRIEDMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022
Principal Address: 1411 BROADWAY, SUITE 1100 B, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KRAMER LEVIN NESSEN KAMIN & DOS Process Agent FRANKEL,H.L. FRIEDMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR ALBERT ERANI Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

History

Start date End date Type Value
1993-09-10 1997-06-20 Address 1125 PLEASANTVIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1983-06-06 1986-05-06 Address 110 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010619002520 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990618002405 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970620002169 1997-06-20 BIENNIAL STATEMENT 1997-06-01
930910002588 1993-09-10 BIENNIAL STATEMENT 1993-06-01
B354545-3 1986-05-06 CERTIFICATE OF AMENDMENT 1986-05-06
A987157-5 1983-06-06 CERTIFICATE OF INCORPORATION 1983-06-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
G. PELLINI 73324352 1981-08-19 1235331 1983-04-19
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 2004-01-24
Publication Date 1983-01-04
Date Cancelled 2004-01-24

Mark Information

Mark Literal Elements G. PELLINI
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 Ladies Shirts, Shorts, Skirts, Pants, Jeans, Jackets, Overalls, Jumpsuits, Sweaters and Dresses
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 12, 1979
Use in Commerce Jan. 17, 1980

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 RADIX APPAREL, INC.
Owner Address 1350 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PERLA M. KUHN
Correspondent Name/Address KUHN & MULLER, THE CHRYSLER BLDG 32ND FL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
2004-01-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-06-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-04-19 REGISTERED-PRINCIPAL REGISTER
1983-01-04 PUBLISHED FOR OPPOSITION
1983-04-19 REGISTERED-PRINCIPAL REGISTER
1983-03-14 NOTICE OF PUBLICATION
1982-11-23 NOTICE OF PUBLICATION
1982-04-14 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State