Search icon

BONNI KELLER COLLECTIONS, LTD.

Company Details

Name: BONNI KELLER COLLECTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1985 (40 years ago)
Date of dissolution: 08 Aug 1986
Entity Number: 979624
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USADI & BLUMING, P.C. DOS Process Agent 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B389052-4 1986-08-08 CERTIFICATE OF MERGER 1986-08-08
B201181-5 1985-03-08 CERTIFICATE OF INCORPORATION 1985-03-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LA LINGERIE 73446902 1983-10-06 No data No data
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status Abandoned after an appeal of the examining attorney's final refusal. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1987-12-17

Mark Information

Mark Literal Elements LA LINGERIE
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 RETAIL STORE SERVICES IN THE FIELD OF CLOTHING.
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Oct. 04, 1982
Use in Commerce Oct. 04, 1982

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 BONNI KELLER COLLECTIONS, LTD.
Owner Address 803 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES E. SIEGEL
Correspondent Name/Address JAMES E SIEGEL, LACKENBACH SIEGEL MARZULLO PRESTA &, ARONSON, PENTHOUSE STE ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583

Prosecution History

Date Description
1987-12-17 ABANDONMENT - AFTER EX PARTE APPEAL
1988-05-23 EXPARTE APPEAL TERMINATED 446902
1987-11-17 EX PARTE APPEAL-REFUSAL AFFIRMED 446902
1987-07-24 EXAMINERS STATEMENT MAILED
1987-07-24 ASSIGNED TO EXAMINER
1987-01-05 CONTINUATION OF FINAL REFUSAL MAILED
1986-11-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-13 FINAL REFUSAL MAILED
1985-09-19 NON-FINAL ACTION MAILED
1985-06-27 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1985-06-21 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1985-06-20 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1985-06-20 EX PARTE APPEAL-INSTITUTED 446902
1984-10-22 FINAL REFUSAL MAILED
1984-05-09 NON-FINAL ACTION MAILED
1984-04-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-09

Date of last update: 10 Feb 2025

Sources: New York Secretary of State