Search icon

CASA MAGLIA INC.

Company Details

Name: CASA MAGLIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1993 (32 years ago)
Entity Number: 1709777
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 475 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 1441 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EDMONDS & BEIER, P.C. DOS Process Agent 475 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JULIA Y.T. LAM Chief Executive Officer 1441 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-03-12 1994-04-08 Address 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990503002552 1999-05-03 BIENNIAL STATEMENT 1999-03-01
951205002288 1995-12-05 BIENNIAL STATEMENT 1995-03-01
940408002246 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930312000032 1993-03-12 CERTIFICATE OF INCORPORATION 1993-03-12

Trademarks Section

Serial Number:
75776537
Mark:
TASSEL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-08-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TASSEL

Goods And Services

For:
WOMEN’S CLOTHING
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
74376453
Mark:
CASA MAGLIA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-04-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CASA MAGLIA

Goods And Services

For:
clothing; namely, sweaters and knitwear; namely, pants, skirts, shirts, leggings, shorts, and dresses
First Use:
1994-05-10
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State