Name: | SOUVERAN FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1961 (64 years ago) |
Date of dissolution: | 20 Apr 2005 |
Entity Number: | 134471 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID N WECHSLER ESQ, 1 N BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 1133 BROADWAY, ROOM 1427, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE MORADPOUR | Chief Executive Officer | 1133 BROADWAY, ROOM 1427, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O KURZMAN EISENBERG CORBIN LEVE & GOODMAN LLP | DOS Process Agent | DAVID N WECHSLER ESQ, 1 N BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-26 | 2003-01-08 | Address | 50 EAST 42ND ST, 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-04-26 | 2001-01-26 | Address | 521 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1997-03-13 | 1999-04-26 | Address | C/O WILSON ELSER MOSKOWITZ, EDELMAN & DICKER 150 E 42ND ST, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process) |
1993-08-11 | 1997-03-13 | Address | % WILSON, ELSER, MOSKOWITZ,, EDELMAN & DICKER 150 E 42ND ST, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process) |
1993-08-11 | 1999-04-26 | Address | 1133 BROADWAY, ROOM 1020, NEW YORK, NY, 10010, 7903, USA (Type of address: Principal Executive Office) |
1993-08-11 | 1999-04-26 | Address | 1133 BROADWAY, ROOM 1020, NEW YORK, NY, 10010, 7903, USA (Type of address: Chief Executive Officer) |
1987-07-23 | 1993-08-11 | Address | STROOCK STROOCK & LAVAN, 7 HANOVER SQ, NEW YORK, NY, 10004, 2594, USA (Type of address: Service of Process) |
1961-01-06 | 1987-07-23 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050420000202 | 2005-04-20 | CERTIFICATE OF DISSOLUTION | 2005-04-20 |
030108002607 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010126002121 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
990426002022 | 1999-04-26 | BIENNIAL STATEMENT | 1999-01-01 |
C268521-1 | 1999-01-04 | ASSUMED NAME CORP DISCONTINUANCE | 1999-01-04 |
970313002017 | 1997-03-13 | BIENNIAL STATEMENT | 1997-01-01 |
940124002581 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
930811002206 | 1993-08-11 | BIENNIAL STATEMENT | 1993-01-01 |
B727870-2 | 1989-01-11 | ASSUMED NAME CORP INITIAL FILING | 1989-01-11 |
B524850-2 | 1987-07-23 | CERTIFICATE OF AMENDMENT | 1987-07-23 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCANDEX-K | 72334392 | 1969-08-04 | 896096 | 1970-08-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SCANDEX-K |
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 | TEXTILE FABRIC MADE OF NATURAL AND SYNTHETIC YARN |
International Class(es) | 024 |
U.S Class(es) | 042 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Apr. 1968 |
Use in Commerce | Apr. 1968 |
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 | SOUVERAN FABRICS CORP. |
Owner Address | 509 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10022 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1992-11-04 | EXPIRED SEC. 9 |
1977-02-26 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-06-28 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 2007-01-27 |
Mark Information
Mark Literal Elements | S |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.01.13 - Circles, two (not concentric); Two circles, 26.01.21 - Circles that are totally or partially shaded., 27.03.01 - Geometric figures forming letters, numerals or punctuation |
Goods and Services
For | TEXTILE FABRIC MADE OF NATURAL AND SYNTHETIC YARN FOR MAKING MEN'S, WOMEN'S AND CHILDREN'S CLOTHING AND FOR UPHOLSTERY, SLIPCOVER, AND DRAPERY USE |
International Class(es) | 024 |
U.S Class(es) | 042 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Apr. 1962 |
Use in Commerce | Apr. 1962 |
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 | SOUVERAN FABRICS CORP. |
Owner Address | 509 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | ERNEST A GREENSIDE, 19 W 34TH ST, NEW YORK, NEW YORK UNITED STATES 10001 |
Prosecution History
Date | Description |
---|---|
2007-01-27 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1986-04-19 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1986-03-11 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2001-10-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State