Search icon

ULLA-MAIJA, INC.

Company Details

Name: ULLA-MAIJA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1712962
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 32 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 24 WEST 40TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GLOBAL DESIGN HOLDINGS, INC. Agent 32 WEST 39TH STREET 11TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHARLES BUNSTINE Chief Executive Officer 24 WEST 40TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133717217
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-05 2001-03-23 Address 24 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-12-05 2001-03-23 Address 24 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-06-05 1998-06-29 Shares Share type: PAR VALUE, Number of shares: 2200000, Par value: 0.01
1997-06-05 2006-02-09 Address ATTN: HENRY WELT, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-24 1997-06-05 Address 30TH FLOOR, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752473 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
060209000965 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09
010323002504 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990406002655 1999-04-06 BIENNIAL STATEMENT 1999-03-01
980629000571 1998-06-29 CERTIFICATE OF AMENDMENT 1998-06-29

Trademarks Section

Serial Number:
85304068
Mark:
U L L A - M A I J A COUTURE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-04-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
U L L A - M A I J A COUTURE

Goods And Services

For:
Wedding gowns
First Use:
1993-03-24
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78141845
Mark:
ULLA-MAIJA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-07-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ULLA-MAIJA

Goods And Services

For:
Women's bridal and evening apparel, namely, wedding gowns, special occasion and evening gowns and women's apparel specifically associated with weddings, namely, dresses, jackets, stoles, veils and gloves
First Use:
1993-03-24
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2002-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ULLA-MAIJA, INC.
Party Role:
Plaintiff
Party Name:
KIVIMAKI,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State