Search icon

EMAT INTERNATIONAL LTD.

Company Details

Name: EMAT INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 846637
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1328 BROADWAY, SUITE 620, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP. DOS Process Agent 1328 BROADWAY, SUITE 620, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-607605 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A987178-2 1983-06-06 CERTIFICATE OF INCORPORATION 1983-06-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MONNA LISA 73455965 1983-12-07 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1986-01-15
Publication Date 1984-08-21

Mark Information

Mark Literal Elements MONNA LISA
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 Shoes
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Aug. 15, 1983
Use in Commerce Aug. 15, 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 Emat International, Ltd.
Owner Address 47 W. 34th St. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Peter L. Berger
Correspondent Name/Address PETER L BERGER, LEVISOHN, LERNER & BERGER, 535 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1986-01-15 OPPOSITION TERMINATED NO. 999999
1986-01-15 ABANDONMENT - AFTER INTER PARTES DECISION
1985-12-06 OPPOSITION SUSTAINED NO. 999999
1985-01-28 OPPOSITION INSTITUTED NO. 999999
1984-08-21 PUBLISHED FOR OPPOSITION
1984-06-19 NOTICE OF PUBLICATION
1984-05-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-02-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State