Search icon

JODIEL, LTD.

Company Details

Name: JODIEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1984 (40 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 955922
ZIP code: 10036
County: New York
Place of Formation: New York
Address: %FREDRIC A. KLEINBERG, 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEINBERG KAPLAN WOLFF & COHEN DOS Process Agent %FREDRIC A. KLEINBERG, 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-661360 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B159778-4 1984-11-09 CERTIFICATE OF INCORPORATION 1984-11-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARLO BALDUCCI 73515651 1984-12-31 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-01-07

Mark Information

Mark Literal Elements CARLO BALDUCCI
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 MEN'S CLOTHING, NAMELY MEN'S SUITS, SPORT JACKETS AND SLACKS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Nov. 18, 1984
Use in Commerce Nov. 18, 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 JODIEL, LTD.
Owner Address 83 GARDEN ROAD SCARSDALE, NEW YORK UNITED STATES 10583
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORRIS D. WOLFF
Correspondent Name/Address NORRIS D WOLFF, KLEINBERG, KAPLAN, WOLFF & COHEN, PC, 522 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1987-01-07 ABANDONMENT - AFTER PUBLICATION
1986-12-31 EXPARTE APPEAL TERMINATED 515651
1986-09-23 EX PARTE APPEAL-REFUSAL AFFIRMED 515651
1986-03-12 EXAMINERS STATEMENT MAILED
1986-02-13 EX PARTE APPEAL-INSTITUTED 515651
1985-09-19 FINAL REFUSAL MAILED
1985-07-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-25 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-08

Date of last update: 24 Jan 2025

Sources: New York Secretary of State