Search icon

PARFUMS AMERICA, INC.

Company Details

Name: PARFUMS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1985 (40 years ago)
Date of dissolution: 23 Apr 1992
Entity Number: 976227
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MICHAEL TANCHUM DOS Process Agent 540 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
920423000485 1992-04-23 CERTIFICATE OF DISSOLUTION 1992-04-23
B196167-6 1985-02-25 CERTIFICATE OF INCORPORATION 1985-02-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHAMELEON SKIN 73590145 1986-03-27 1432002 1987-03-10
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 1993-09-13
Publication Date 1986-12-16
Date Cancelled 1993-09-13

Mark Information

Mark Literal Elements CHAMELEON SKIN
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 SKIN-LIKE FABRIC HAVING CHANGEABLE COLOR PROPERTIES FOR USE IN SPORTSWEAR AND OTHER ARTICLES OF APPAREL
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Feb. 25, 1986
Use in Commerce Feb. 25, 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 PARFUMS AMERICA, INC.
Owner Address 529 W. 42ND STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL EBERT
Correspondent Name/Address MICHAEL EBERT, HOPGOOD, CALIMAFDE, KALIL, ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1993-09-13 CANCELLED SEC. 8 (6-YR)
1987-03-10 REGISTERED-PRINCIPAL REGISTER
1986-12-16 PUBLISHED FOR OPPOSITION
1986-11-17 NOTICE OF PUBLICATION
1986-09-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-28 NON-FINAL ACTION MAILED
1986-07-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-07-10 NON-FINAL ACTION MAILED
1986-06-19 ALLOWANCE/COUNT WITHDRAWN
1986-06-09 EXAMINERS AMENDMENT MAILED
1986-05-22 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-04-26
LITE SAVERS 73570619 1985-11-27 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 1986-09-11

Mark Information

Mark Literal Elements LITE SAVERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.13 - Circles, two (not concentric); Two circles

Goods and Services

For SAFETY LIGHTS FOR A BICYCLE HANDLEBAR
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
First Use Sep. 24, 1985
Use in Commerce Sep. 24, 1985

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 PARFUMS AMERICA, INC.
Owner Address 529 W. 42ND STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL EBERT
Correspondent Name/Address MICHAEL EBERT, HOPGOOD, CALIMAFDE, KALIL, ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1986-09-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-02-13 NON-FINAL ACTION MAILED
1986-02-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-02
SUN SOURCER 73545752 1985-07-01 1390027 1986-04-15
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 1992-11-04
Publication Date 1986-01-21
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements SUN SOURCER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.25 - Sun, other representations of the sun

Goods and Services

For FLYING DISC TOY WHICH MAY BE USED AS A SUNLIGHT REFLECTOR
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
First Use Jun. 03, 1983
Use in Commerce Jun. 03, 1985

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 PARFUMS AMERICA, INC.
Owner Address 529 W. 42ND STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL EBERT
Correspondent Name/Address MICHAEL EBERT, HOPGOOD, CALIMAFDE, KALIL, ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-04-15 REGISTERED-PRINCIPAL REGISTER
1986-01-21 PUBLISHED FOR OPPOSITION
1985-12-22 NOTICE OF PUBLICATION
1985-12-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-11-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-01 FINAL REFUSAL MAILED
1985-09-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-08-19 NON-FINAL ACTION MAILED
1985-08-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-22
SUN SOURCE 73545751 1985-07-01 1379977 1986-01-28
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 1992-09-18
Publication Date 1985-11-05
Date Cancelled 1992-09-18

Mark Information

Mark Literal Elements SUN SOURCE
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 SUNTAN LOTIONS
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Jun. 03, 1983
Use in Commerce Jun. 03, 1985

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 PARFUMS AMERICA, INC.
Owner Address 529 W. 42ND STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL EBERT
Correspondent Name/Address MICHAEL EBERT, HOPGOOD, CALIMAFDE, KALIL, ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1992-09-18 CANCELLED SEC. 8 (6-YR)
1986-01-28 REGISTERED-PRINCIPAL REGISTER
1985-11-05 PUBLISHED FOR OPPOSITION
1985-10-06 NOTICE OF PUBLICATION
1985-09-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-09-04 EXAMINERS AMENDMENT MAILED
1985-08-22 NON-FINAL ACTION MAILED
1985-08-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-10
SCENTRON 73540834 1985-06-03 1377030 1986-01-07
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 1992-11-04
Publication Date 1985-10-15
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements SCENTRON
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 ELECTRICALLY OPERATED AROMA-GENERATING AUTOMOBILE CIGARETTE LIGHTERS
International Class(es) 009 - Primary Class
U.S Class(es) 008, 021
Class Status SECTION 8 - CANCELLED
First Use May 20, 1985
Use in Commerce May 20, 1985

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 PARFUMS AMERICA, INC.
Owner Address 529 W. 42ND STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL EBERT
Correspondent Name/Address MICHAEL EBERT, HOPGOOD, CALIMAFDE, KALIL, ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-01-07 REGISTERED-PRINCIPAL REGISTER
1985-10-15 PUBLISHED FOR OPPOSITION
1985-09-17 NOTICE OF PUBLICATION
1985-08-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-07 EXAMINER'S AMENDMENT MAILED
1985-08-02 ASSIGNED TO EXAMINER
1985-08-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-08
BLOOMIES 73540297 1985-05-29 No data No data
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 1986-06-25

Mark Information

Mark Literal Elements BLOOMIES
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 SEED STARTER KITS
International Class(es) 031 - Primary Class
U.S Class(es) 001
Class Status ABANDONED
First Use May 24, 1985
Use in Commerce May 24, 1985

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 PARFUMS AMERICA, INC.
Owner Address 529 W. 42ND STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL EBERT
Correspondent Name/Address MICHAEL EBERT, HOPGOOD, CALIMAFDE, KALIL, ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1986-06-25 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-11-27 FINAL REFUSAL MAILED
1985-08-07 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-06-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State