Search icon

PATSY'S BRAND, INC.

Company Details

Name: PATSY'S BRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1993 (32 years ago)
Entity Number: 1730527
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 236 W 56TH ST., NEW YORK, NY, United States, 10019
Principal Address: JOSEPH SCOGNAMILLO, 236 W 56TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 W 56TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSEPH SCOGNAMILLO Chief Executive Officer 236 W 56TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-05-28 1995-09-11 Address 236 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002376 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110524003088 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090505002130 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070517002595 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050620002856 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030507002493 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010516002718 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990512002088 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970529002448 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950911002333 1995-09-11 BIENNIAL STATEMENT 1995-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607682 Trademark 2016-09-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-30
Termination Date 2018-07-02
Date Issue Joined 2017-05-31
Pretrial Conference Date 2017-07-07
Section 1125
Status Terminated

Parties

Name I.O.B. REALTY, INC.
Role Plaintiff
Name PATSY'S BRAND, INC.
Role Defendant
1607682 Trademark 2020-05-27 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-27
Termination Date 2020-06-04
Date Issue Joined 2017-05-31
Section 1125
Status Terminated

Parties

Name I.O.B. REALTY, INC.
Role Plaintiff
Name PATSY'S BRAND, INC.
Role Defendant
9910175 Trademark 1999-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-01
Termination Date 2001-04-17
Date Issue Joined 1999-11-29
Section 1114
Status Terminated

Parties

Name PATSY'S BRAND, INC.
Role Plaintiff
Name I.O.B. REALTY, INC.,
Role Defendant
1902776 Trademark 2019-03-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-28
Termination Date 2020-04-30
Pretrial Conference Date 2019-06-12
Section 1125
Status Terminated

Parties

Name I.O.B. REALTY, INC.,
Role Plaintiff
Name PATSY'S BRAND, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State