Search icon

MONDO, INC.

Company Details

Name: MONDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1984 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 896973
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 29-09 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-09 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BENJAMIN GRESZES Chief Executive Officer 29-09 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1984-02-23 1995-03-31 Address 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1605818 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
950331002162 1995-03-31 BIENNIAL STATEMENT 1994-02-01
B072474-7 1984-02-23 CERTIFICATE OF INCORPORATION 1984-02-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MONDO 73527116 1985-03-15 No data No data
Trademark image
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 1986-01-24

Mark Information

Mark Literal Elements MONDO
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 APPAREL, NAMELY, OUTERWEAR FOR MEN
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Dec. 1984
Use in Commerce Dec. 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 MONDO, INC.
Owner Address 358 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 WILLIAM B. WACHTEL
Correspondent Name/Address WILLIAM B WACHTEL, GOLD & WACHTEL, STE 1401, 780 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1986-01-24 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-05-21 NON-FINAL ACTION MAILED
1985-05-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204045 Trademark 1992-06-03 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-06-03
Termination Date 1993-02-02
Section 1121

Parties

Name MONDO, INC.
Role Plaintiff
Name 90554 CANADA LTD.,
Role Defendant
9704822 Other Contract Actions 1997-07-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-07-01
Termination Date 1998-01-20
Section 2201

Parties

Name MONDO, INC.
Role Plaintiff
Name SPITZ
Role Defendant
9703121 Trademark 1997-04-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1997-04-30
Termination Date 1998-12-28
Date Issue Joined 1997-06-26
Section 1114

Parties

Name MONDO, INC.
Role Plaintiff
Name SIRCO INTERNATIONAL,
Role Defendant
9307182 Other Contract Actions 1993-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-10-18
Termination Date 1995-02-24
Date Issue Joined 1993-12-15
Pretrial Conference Date 1994-04-06
Section 1502

Parties

Name MONDO, INC.
Role Plaintiff
Name ALITALIA AIRLINES
Role Defendant
9203903 Marine Contract Actions 1992-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 48
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-29
Termination Date 1994-10-31
Date Issue Joined 1994-06-28
Pretrial Conference Date 1994-04-29
Section 1300

Parties

Name MONDO, INC.
Role Plaintiff
Name M/V ZIM CALIFORNIA,
Role Defendant
9403164 Other Contract Actions 1994-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-02
Termination Date 1994-06-09
Section 1332

Parties

Name MONDO, INC.
Role Plaintiff
Name GENESCO INC.
Role Defendant
9204045 Trademark 1993-09-07 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-09-07
Termination Date 1995-04-05
Date Issue Joined 1994-12-07
Section 1121

Parties

Name MONDO, INC.
Role Plaintiff
Name 90554 CANADA LTD.,
Role Defendant
8803734 Other Contract Actions 1988-05-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 18
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-31
Termination Date 1989-02-09

Parties

Name MONDO, INC.
Role Plaintiff
Name ROSENSTEIN ASSOC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State