Search icon

SOUVERAN FABRICS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANNE MORADPOUR Chief Executive Officer 1133 BROADWAY, ROOM 1427, NEW YORK, NY, United States, 10010

DOS Process Agent

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

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCANDEX-K 72334392 1969-08-04 896096 1970-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

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
S 72220883 1965-06-10 807310 1966-04-19
Trademark image
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