Search icon

BAGLAND U.S.A. INC.

Company Details

Name: BAGLAND U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1983 (42 years ago)
Date of dissolution: 16 Mar 1990
Entity Number: 856694
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 E. 43RD ST., 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
ROBERT A. SCHACHTER DOS Process Agent 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C119559-4 1990-03-16 CERTIFICATE OF MERGER 1990-03-16
C119560-3 1990-03-16 CERTIFICATE OF MERGER 1990-03-16
B003731-4 1983-07-21 CERTIFICATE OF INCORPORATION 1983-07-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BAGMATES 73658395 1987-05-01 1474992 1988-02-02
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 1994-08-08
Publication Date 1987-11-10
Date Cancelled 1994-08-08

Mark Information

Mark Literal Elements BAGMATES
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 WOMEN'S HANDBAGS
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
First Use Feb. 10, 1986
Use in Commerce Feb. 10, 1986

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 BAGLAND U.S.A. INC.
Owner Address 330 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRUCE E. LILLING
Correspondent Name/Address BRUCE E LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1994-08-08 CANCELLED SEC. 8 (6-YR)
1988-02-02 REGISTERED-PRINCIPAL REGISTER
1987-11-10 PUBLISHED FOR OPPOSITION
1987-10-09 NOTICE OF PUBLICATION
1987-08-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-21 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-04-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State