Search icon

ROBINIT, INC.

Company Details

Name: ROBINIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1983 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 876250
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: CHARLES BURTON, ESQ., 280 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BATTLE FOWLER JAFFIN & KHEEL DOS Process Agent CHARLES BURTON, ESQ., 280 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1144231 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B032653-4 1983-10-24 CERTIFICATE OF INCORPORATION 1983-10-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROBINIT 73324625 1981-08-21 1214095 1982-10-26
Trademark image
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 2003-08-02
Publication Date 1982-08-03
Date Cancelled 2003-08-02

Mark Information

Mark Literal Elements ROBINIT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Sweaters
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 01, 1961
Use in Commerce Jun. 01, 1961

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 ROBINIT, INC.
Owner Address 4665 ISELIN AVE. BRONX, NEW YORK UNITED STATES 10471
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN K. ROBERTS
Correspondent Name/Address ALAN K ROBERTS, ROBERTS, SPIECENS & COHEN, 38 E 29TH ST, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2003-08-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-07-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-01-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-10-26 REGISTERED-PRINCIPAL REGISTER
1982-08-03 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State