Search icon

FASHIONCRAFT-EXCELLO, INC.

Company Details

Name: FASHIONCRAFT-EXCELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1957 (68 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 167578
ZIP code: 11791
County: Kings
Place of Formation: New York
Address: 425 UNDERHILL BLVD, UNIT 1, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 UNDERHILL BLVD, UNIT 1, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RICHARD WELLS Chief Executive Officer C/O FASHIONCRAFT, 425 UNDERHILL BLVD UNIT 1, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
111855350
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-13 2014-10-09 Address C/O FASHIONCRAFT, 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-04-13 2014-10-09 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-04-13 2014-10-09 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1957-09-24 1995-04-13 Address 193-30TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171222000079 2017-12-22 CERTIFICATE OF MERGER 2017-12-31
141009002003 2014-10-09 BIENNIAL STATEMENT 2013-09-01
990928002293 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970918002421 1997-09-18 BIENNIAL STATEMENT 1997-09-01
950413002054 1995-04-13 BIENNIAL STATEMENT 1993-09-01

Trademarks Section

Trademark Summary

Status:
Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
1983-05-27
Status Date:
1987-03-26

Mark Info

Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Tote Bag for Baby Care Items
First Use:
Nov. 15, 1978
International Classes:
018 - Primary Class
Class Status:
ABANDONED

Trademark Summary

Mark:
THE HOPPER
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.
Mark Type:
Trademark
Application Filing Date:
1983-05-27
Status Date:
1991-07-05

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE HOPPER

Goods And Services

For:
Tote Bags
First Use:
Nov. 15, 1978
International Classes:
018 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-11
Type:
Referral
Address:
5050 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
FASHIONCRAFT-EXCELLO, INC.
Party Role:
Plaintiff
Party Name:
CHEAPFAVORSHOP.COM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FASHIONCRAFT-EXCELLO, INC.
Party Role:
Plaintiff
Party Name:
KATE ASPEN, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State