Search icon

SOLEMNIS DESIGNS, LTD.

Company Details

Name: SOLEMNIS DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1983 (42 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 853991
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATT: JEFFREY A. SCHWAB, 708 THIRD 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
ABELMAN FRAYNE & REZAC, ESQS. DOS Process Agent ATT: JEFFREY A. SCHWAB, 708 THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-873135 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A997621-4 1983-07-08 CERTIFICATE OF INCORPORATION 1983-07-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LA LINDA 73441928 1983-09-01 1300600 1984-10-16
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 1984-08-07
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements LA LINDA
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 Figurines Made of Ceramic, Porcelain and Glass
International Class(es) 021 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
First Use Aug. 29, 1983
Use in Commerce Aug. 29, 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 Solemnis Designs Ltd.
Owner Address 144 Mason St. Greenwich, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jeffrey A. Schwab
Correspondent Name/Address JEFFREY A SCHWAB, C/O ABELMAN FRAYNE & REZAC, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1984-10-16 REGISTERED-PRINCIPAL REGISTER
1984-08-07 PUBLISHED FOR OPPOSITION
1984-06-07 NOTICE OF PUBLICATION
1984-04-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-11 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-18
CASTRO 73441927 1983-09-01 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 1985-06-05

Mark Information

Mark Literal Elements CASTRO
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 DISHES AND TEA SETS
International Class(es) 021 - Primary Class
U.S Class(es) 002
Class Status ABANDONED
First Use Aug. 29, 1983
Use in Commerce Aug. 29, 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 SOLEMNIS DESIGNS LTD.
Owner Address 144 MASON ST. GREENWICH, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY A. SCHWAB
Correspondent Name/Address JEFFREY A SCHWAB, C/O ABELMAN FRAYNE & REZAC, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1985-06-05 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-11-02 NON-FINAL ACTION MAILED
1984-03-22 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-06-24
LITTLE LEVANTINOS 73441924 1983-09-01 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 1984-12-06

Mark Information

Mark Literal Elements LITTLE LEVANTINOS
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 ARTISTIC OBJECTS OF CERAMIC, PORCELAIN AND GLASS
International Class(es) 021 - Primary Class
U.S Class(es) 002
Class Status ABANDONED
First Use Aug. 29, 1983
Use in Commerce Aug. 29, 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 SOLEMNIS DESIGNS LTD.
Owner Address 144 MASON ST. GREENWICH, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY A. SCHWAB
Correspondent Name/Address JEFFERY A SCHWAB, C/O ABELMAN FRAYNE & REZAC, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1984-12-06 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-04-17 NON-FINAL ACTION MAILED
1984-02-06 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-12-14
SOLEMNIS DESIGNS 73441925 1983-09-01 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 1984-11-02

Mark Information

Mark Literal Elements SOLEMNIS DESIGNS
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 DISHES AND TEA SETS ARTISTIC OBJECTS OF CERAMIC, PORCELAIN AND GLASS
International Class(es) 021 - Primary Class
U.S Class(es) 030, 033
Class Status ABANDONED
First Use Aug. 29, 1983
Use in Commerce Aug. 29, 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 SOLEMNIS DESIGNS LTD.
Owner Address 144 MASON ST. GREENWICH, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY A. SCHWAB
Correspondent Name/Address JEFFREY A SCHWAB, C/O ABELMAN FRAYNE & REZAC, 708 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1984-11-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-03-22 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-12-14

Date of last update: 24 Jan 2025

Sources: New York Secretary of State