Search icon

DE ELISSE ORIGINALS, INC.

Company Details

Name: DE ELISSE ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1963 (62 years ago)
Date of dissolution: 24 Sep 1990
Entity Number: 153458
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILIP F. HALLE DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20180523066 2018-05-23 ASSUMED NAME CORP INITIAL FILING 2018-05-23
900924000004 1990-09-24 CERTIFICATE OF DISSOLUTION 1990-09-24
504143 1965-06-21 CERTIFICATE OF AMENDMENT 1965-06-21
359788 1963-01-07 CERTIFICATE OF INCORPORATION 1963-01-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NURSHU 73658060 1987-04-30 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-01-25

Mark Information

Mark Literal Elements NURSHU
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 FOOTWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use May 08, 1985
Use in Commerce May 09, 1985

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 DE ELISSE ORIGINALS, INC.
Owner Address 35-35 35TH STREET LONG ISLAND CITY, NEW YORK UNITED STATES 11106
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL I. DAVIS
Correspondent Name/Address MICHAEL I DAVIS, WEISS DAWID FROSS, ET AL, 750 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-01-25 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-05-19 NON-FINAL ACTION MAILED
1987-07-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

TM Attorney ABRAMS, JACKY
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11772308 0215000 1974-12-17 57 EAST 10 STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-18
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-01-07
Abatement Due Date 1975-01-13
Current Penalty 12.0
Initial Penalty 25.0
Contest Date 1975-01-15
Final Order 1975-03-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-07
Abatement Due Date 1975-01-17
Current Penalty 13.0
Initial Penalty 25.0
Contest Date 1975-01-15
Final Order 1975-03-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-01-07
Abatement Due Date 1975-01-13
Current Penalty 12.0
Initial Penalty 25.0
Contest Date 1975-01-15
Final Order 1975-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-07
Abatement Due Date 1975-01-17
Current Penalty 13.0
Initial Penalty 25.0
Contest Date 1975-01-15
Final Order 1975-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-01-07
Abatement Due Date 1975-01-17
Contest Date 1975-01-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 F02
Issuance Date 1975-01-07
Abatement Due Date 1975-01-17
Contest Date 1975-01-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State