Search icon

MAVEENA, INC.

Company Details

Name: MAVEENA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1984 (41 years ago)
Date of dissolution: 19 Apr 1989
Entity Number: 895848
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 325 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 60

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DEUTSCH ESQ. DOS Process Agent 325 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C001054-3 1989-04-19 CERTIFICATE OF DISSOLUTION 1989-04-19
B070715-3 1984-02-17 CERTIFICATE OF INCORPORATION 1984-02-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MOMENTS BY MAVEENA 73470497 1984-03-16 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 1985-10-30
Publication Date 1985-04-02

Mark Information

Mark Literal Elements MOMENTS BY MAVEENA
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 BLOUSES, SHIRTS, PANTS, SHORTS, JUMPSUITS, DRESSES, SKIRTS, SCARVES, BELTS, CAPS AND HATS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Feb. 17, 1984
Use in Commerce Feb. 17, 1984

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 MAVEENA, INC.
Owner Address 114 EAST 28TH STREET NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN L. BAKER
Fax (908) 725-7088
Phone (908) 722-5640
Correspondent e-mail officeactions@br-tmlaw.com
Correspondent Name/Address Stephen L. Baker, 575 Route 28, Suite 102, Raritan, NEW JERSEY UNITED STATES 08869
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-06-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-10-30 OPPOSITION TERMINATED NO. 999999
1985-10-30 ABANDONMENT - AFTER INTER PARTES DECISION
1985-10-18 OPPOSITION SUSTAINED NO. 999999
1985-06-11 OPPOSITION INSTITUTED NO. 999999
1985-04-02 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

Date of last update: 24 Jan 2025

Sources: New York Secretary of State