Name: | CENTRAL MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1986 (39 years ago) |
Entity Number: | 1099669 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY SUITE1605, NEW YORK, NY, United States, 10018 |
Principal Address: | 473 RIDGE ROAD, DAYTON, NJ, United States, 08810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SOLOMON SHALAM | DOS Process Agent | 1400 BROADWAY SUITE1605, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SOLOMON SHALAM | Chief Executive Officer | 473 RIDGE ROAD, DAYTON, NJ, United States, 08810 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2020-07-02 | Address | 473 RIDGE ROAD, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2014-07-02 | Address | 1407 BROADWAY FLOOR 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-12-20 | 2008-08-18 | Address | 1407 BROADWAY FLOOR 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-08-12 | 2008-08-18 | Address | 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office) |
1998-08-12 | 2008-08-18 | Address | 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2007-12-20 | Address | 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
1996-08-12 | 1998-08-12 | Address | 1411 BROADWAY, SUITE 320, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-08-12 | 1998-08-12 | Address | 1411 BROADWAY, SUITE 320, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 1998-08-12 | Address | 1411 BROADWAY, SUITE 320, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-07-20 | 1996-08-12 | Address | 1411 BROADWAY, SUITE 1520, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060990 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190107060853 | 2019-01-07 | BIENNIAL STATEMENT | 2018-07-01 |
140702006291 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120710006549 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
080818002919 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
071220001015 | 2007-12-20 | CERTIFICATE OF AMENDMENT | 2007-12-20 |
060706002602 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
041102002869 | 2004-11-02 | BIENNIAL STATEMENT | 2004-07-01 |
000724002704 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980812002513 | 1998-08-12 | BIENNIAL STATEMENT | 1998-07-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREEZE | 73627729 | 1986-10-30 | 1468401 | 1987-12-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FREEZE |
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 | WOMENS' JUNIOR AND CONTEMPORARY LADIES' APPAREL, SPORTSWEAR, ACTIVE WEAR AND JEANS, NAMELY-JACKETS, SKIRTS, BLOUSES, PANTS AND JEANS |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jul. 01, 1986 |
Use in Commerce | Jul. 01, 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 | CENTRAL MILLS, INC. |
Owner Address | SUITE 1101 1466 BROADWAY NEW YORK, NEW YORK UNITED STATES 10036 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | JEFFREY D. ZUKERMAN |
Correspondent Name/Address | JEFFREY D ZUKERMAN, ZUKERMAN MISHAAN & CHERNUCHIN, 36 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
1994-06-13 | CANCELLED SEC. 8 (6-YR) |
1987-12-08 | REGISTERED-PRINCIPAL REGISTER |
1987-09-15 | PUBLISHED FOR OPPOSITION |
1987-08-14 | NOTICE OF PUBLICATION |
1987-07-24 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1987-02-17 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1991-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2123657207 | 2020-04-15 | 0202 | PPP | 1407 BROADWAY, NEW YORK, NY, 10018-5100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0904957 | Marine Contract Actions | 2009-05-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAERSK INC. |
Role | Plaintiff |
Name | CENTRAL MILLS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-06-18 |
Termination Date | 1998-01-30 |
Section | 0101 |
Parties
Name | CENTRAL MILLS, INC. |
Role | Plaintiff |
Name | ICED APPAREL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 322000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-02-10 |
Termination Date | 2010-02-16 |
Date Issue Joined | 2009-07-28 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | FASHIONWEAR (PVT) LTD. |
Role | Plaintiff |
Name | CENTRAL MILLS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-01-16 |
Termination Date | 1999-02-08 |
Date Issue Joined | 1998-03-05 |
Section | 1332 |
Parties
Name | TULTEX CORPORATION |
Role | Plaintiff |
Name | CENTRAL MILLS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 9000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-21 |
Termination Date | 2011-03-18 |
Section | 1701 |
Status | Terminated |
Parties
Name | MAERSK INC. |
Role | Plaintiff |
Name | CENTRAL MILLS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | 1995-07-11 |
Termination Date | 1996-10-23 |
Date Issue Joined | 1995-08-07 |
Section | 0101 |
Parties
Name | SYKEL ENTERPRISES |
Role | Plaintiff |
Name | CENTRAL MILLS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-07-03 |
Termination Date | 2014-09-17 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | MORRISON COHEN L.L.P. |
Role | Plaintiff |
Name | CENTRAL MILLS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State