Search icon

JEAN FOGEL CREATIONS, INC.

Company Details

Name: JEAN FOGEL CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1963 (62 years ago)
Date of dissolution: 12 Aug 1998
Entity Number: 159123
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATHAN COHEN ESQ. DOS Process Agent 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20140814091 2014-08-14 ASSUMED NAME CORP INITIAL FILING 2014-08-14
980812000093 1998-08-12 CERTIFICATE OF DISSOLUTION 1998-08-12
392854 1963-08-09 CERTIFICATE OF INCORPORATION 1963-08-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73203007 1979-02-07 1156376 1981-06-02
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-12-15
Publication Date 1981-03-10
Date Cancelled 1987-12-15

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.03 - Chickens; Chicks; Hens; Roosters, 03.15.24 - Stylized birds

Goods and Services

For Handbags
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1963
Use in Commerce 1963

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 Jean Fogel Creations, Inc.
Owner Address 599 Broadway New York, NEW YORK UNITED STATES 10012
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lackenbach, Lilling & Siegel
Correspondent Name/Address LACKENBACH, LILLING & SIEGEL, ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583

Prosecution History

Date Description
1987-12-15 CANCELLED SEC. 8 (6-YR)
1981-06-02 REGISTERED-PRINCIPAL REGISTER
1981-03-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11712338 0215000 1976-06-15 237 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-06-23
Abatement Due Date 1976-07-05
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1976-07-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-07-15
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-07-15
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-05
Current Penalty 105.0
Initial Penalty 105.0
Contest Date 1976-07-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State