Search icon

N. S. MEYER, INC.

Company Details

Name: N. S. MEYER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1920 (105 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 14902
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 42 E 20TH ST, NEW YORK, NY, United States, 10003
Principal Address: 42 E. 20TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
C/O VICTORIA R WICKER DOS Process Agent 42 E 20TH ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
VICTORIA R WICKER Chief Executive Officer 42 E 20TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1998-02-09 2022-02-08 Address 42 E 20TH ST, NEW YORK, NY, 10003, 1300, USA (Type of address: Service of Process)
1998-02-09 2022-02-08 Address 42 E 20TH ST, NEW YORK, NY, 10003, 1300, USA (Type of address: Chief Executive Officer)
1995-02-01 1998-02-09 Address 42 E. 20TH ST., NEW YORK, NY, 10003, 1300, USA (Type of address: Chief Executive Officer)
1995-02-01 1998-02-09 Address 42 E. 20TH ST., NEW YORK, NY, 10003, 1300, USA (Type of address: Service of Process)
1965-05-04 1995-02-01 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1965-05-04 2021-06-28 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1934-11-08 1965-05-04 Address 419 FOURTH AVE, NEW YORK, NY, USA (Type of address: Service of Process)
1927-07-23 1939-10-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1920-02-24 1927-07-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220208000155 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
100726002314 2010-07-26 BIENNIAL STATEMENT 2010-02-01
C354292-2 2004-10-20 ASSUMED NAME CORP INITIAL FILING 2004-10-20
020204002693 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000229002398 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980209002118 1998-02-09 BIENNIAL STATEMENT 1998-02-01
950201002024 1995-02-01 BIENNIAL STATEMENT 1994-02-01
B169281-4 1984-12-06 CERTIFICATE OF MERGER 1984-12-06
A69459-4 1973-05-04 CERTIFICATE OF MERGER 1973-05-04
495639 1965-05-04 CERTIFICATE OF AMENDMENT 1965-05-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MEYER-MOUNT 72295154 1968-04-08 862113 1968-12-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-07-25

Mark Information

Mark Literal Elements MEYER-MOUNT
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 INSIGNIA, BUTTONS, ORNAMENTS, CAMPAIGN RIBBONS, AND CAMPAIGN RIBBON BARS, ALL DESIGNED ESPECIALLY FOR USE ON ARMY, MARINE, NAVAL, AIR CORPS, AND OTHER UNIFORMS
International Class(es) 026
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1967
Use in Commerce Sep. 01, 1967

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 N. S. MEYER, INC.
Owner Address 215 E. 91ST ST. NEW YORK, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KANE, DALSIMER, SULLIVAN, KURUCZ, LEVY, EISELE AND RICHARDS, 711 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4059

Prosecution History

Date Description
2009-07-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-02-06 CASE FILE IN TICRS
1988-12-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-12-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-02-06
SPARTAN 71689852 1955-06-20 622154 1956-02-28
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-12-02

Mark Information

Mark Literal Elements SPARTAN
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 SWORDS AND SABRES
International Class(es) 008
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1931
Use in Commerce Mar. 1931

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 N. S. MEYER, INC.
Owner Address 42 EAST 20TH STREET NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOSEPH C. SULLIVAN
Correspondent Name/Address JOSEPH C SULLIVAN, KANE, DALSIMER, SULLIVAN, KURUCZ, ET AL, 711 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4014

Prosecution History

Date Description
2006-12-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-04-25 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-02-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-02-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-06-12
CHALLENGER 71689851 1955-06-20 622153 1956-02-28
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-12-02

Mark Information

Mark Literal Elements CHALLENGER
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 SWORDS AND SABRES
International Class(es) 008
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1929
Use in Commerce Apr. 1929

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 N. S. MEYER, INC.
Owner Address 42 EAST 20TH STREET NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOSEPH C. SULLIVAN
Correspondent Name/Address JOSEPH C SULLIVAN, KANE, DALSIMER, SULLIVAN, KURUCZ, ET AL, 711 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4014

Prosecution History

Date Description
2006-12-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-04-25 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-02-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-02-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-06-12
FETHA-WATE 71565644 1948-09-22 564549 1952-09-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-07-05

Mark Information

Mark Literal Elements FETHA-WATE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.17.02 - Feathers, shown alone or as part of something other than associated animal

Goods and Services

For CAMPAIGN RIBBON BARS
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1946
Use in Commerce Jan. 1946

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 N. S. MEYER, INC.
Owner Address 419 FOURTH AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID H. T. KANE
Correspondent Name/Address DAVID H T KANE, KANE, DALSIMER, SULLIVAN, KURUCZ, ET AL, 711 THIRD AVE, 20TH FL, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2003-07-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-08-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1992-07-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1972-09-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-10-22
CONQUEROR 71372138 1935-11-30 336703 1936-07-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-04-21

Mark Information

Mark Literal Elements CONQUEROR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For SABRES, SWORDS, AND SABRE CHAINS
International Class(es) 008
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 08, 1930
Use in Commerce May 08, 1930

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 N.S. MEYER, INC.
Owner Address 42 EAST 20TH STREET NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOSEPH C. SULLIVAN
Correspondent Name/Address JOSEPH C SULLIVAN, KANE, DALSIMER, SULLIVAN, KURUCZ, ET AL, 711 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4014

Prosecution History

Date Description
2007-04-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-08-29 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1996-07-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-07-14 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-10-17
DEFENDER 71372137 1935-11-30 337363 1936-08-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-05-12

Mark Information

Mark Literal Elements DEFENDER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For SABRES, SWORDS, AND SABRE CHAINS
International Class(es) 008
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 27, 1930
Use in Commerce Oct. 27, 1930

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 N.S. MEYER, INC.
Owner Address 42 EAST 20TH STREET NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOSEPH C SULLIVAN
Correspondent Name/Address JOSEPH C SULLIVAN, KANE DALSIMER SULLIVAN KURUCZ ET AL, 711 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4014

Prosecution History

Date Description
2007-05-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-09-11 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1996-07-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-08-04 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11816402 0215000 1978-05-15 42 EAST 20TH STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-15
Case Closed 1984-03-10
11745957 0215000 1977-09-07 42 EAST 20 STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1978-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1977-09-19
Abatement Due Date 1977-09-22
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-09-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1977-09-19
Abatement Due Date 1977-10-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 B01
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-09-19
Abatement Due Date 1977-09-22
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-09-19
Abatement Due Date 1977-09-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-09-19
Abatement Due Date 1977-09-22
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-19
Abatement Due Date 1977-09-22
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1977-09-15
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1977-09-19
Abatement Due Date 1977-10-26
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100107 E07
Issuance Date 1977-09-19
Abatement Due Date 1977-10-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Nr Instances 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-09-19
Abatement Due Date 1977-10-14
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State