Search icon

MAYTEX MILLS, INC.

Company Details

Name: MAYTEX MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1993 (32 years ago)
Entity Number: 1749561
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 261 FIFTH AVE 17TH FLR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2018 980135575 2019-12-31 MAYTEX MILLS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-12-31
Name of individual signing DEBBIE ABOUD
Role Employer/plan sponsor
Date 2019-12-31
Name of individual signing DEBBIE ABOUD
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2018 980135575 2019-06-05 MAYTEX MILLS, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing DEBBIE ABOUD
Role Employer/plan sponsor
Date 2019-06-05
Name of individual signing DEBBIE ABOUD
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2017 980135575 2018-06-18 MAYTEX MILLS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing DEBBIE ABOUD
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing DEBBIE ABOUD
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2016 980135575 2017-05-04 MAYTEX MILLS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing DEBBIE ABOUD
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing DEBBIE ABOUD
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2015 980135575 2016-07-21 MAYTEX MILLS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing DEBBIE ABOUD
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing DEBBIE ABOUD
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2014 980135575 2015-07-03 MAYTEX MILLS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-03
Name of individual signing DEBBIE ABOUD
Role Employer/plan sponsor
Date 2015-07-03
Name of individual signing DEBBIE ABOUD
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2013 980135575 2014-06-11 MAYTEX MILLS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing DEBBIE ABOUD
Role Employer/plan sponsor
Date 2014-06-11
Name of individual signing DEBBIE ABOUD
MAYTEX MILLS, INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2010 980135575 2011-05-30 MAYTEX MILLS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 424300
Sponsor’s telephone number 5143842910
Plan sponsor’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 980135575
Plan administrator’s name MAYTEX MILLS, INC.
Plan administrator’s address 261 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 5143842910

Signature of

Role Plan administrator
Date 2011-05-30
Name of individual signing DEBBIE ABOUD

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL MENDEL Chief Executive Officer 261 FIFTH AVE 17TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 261 FIFTH AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-06-25 2023-08-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-25 2023-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-25 2023-08-22 Address 261 FIFTH AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-27 2022-06-25 Address 261 FIFTH AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-07-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-05 2016-07-27 Address 261 FIFTH AVENUE 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-12-31 2008-08-05 Address 135 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003822 2023-08-22 BIENNIAL STATEMENT 2023-08-01
220725002443 2022-07-25 BIENNIAL STATEMENT 2021-08-01
220625000564 2022-06-24 CERTIFICATE OF CHANGE BY ENTITY 2022-06-24
SR-20908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160727002025 2016-07-27 BIENNIAL STATEMENT 2015-08-01
080805000665 2008-08-05 CERTIFICATE OF CHANGE 2008-08-05
011231001007 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
000111002602 2000-01-11 BIENNIAL STATEMENT 1999-08-01
991201000009 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MATCHABLES 73595241 1986-04-25 1442162 1987-06-09
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 1993-12-13
Publication Date 1987-03-17
Date Cancelled 1993-12-13

Mark Information

Mark Literal Elements MATCHABLES
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For TABLECLOTHS, PLACEMATS, KITCHEN TOWELS, DISH CLOTHS, POT HOLDERS, AND OVEN MITS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Nov. 15, 1985
Use in Commerce Nov. 15, 1985

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 MAYTEX MILLS, INC.
Owner Address 261 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES REISMAN
Correspondent Name/Address JAMES REISMAN, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1993-12-13 CANCELLED SEC. 8 (6-YR)
1987-06-09 REGISTERED-PRINCIPAL REGISTER
1987-03-17 PUBLISHED FOR OPPOSITION
1987-02-17 NOTICE OF PUBLICATION
1986-12-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-08 EXAMINERS AMENDMENT MAILED
1986-06-12 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-07-06
CALA DI VOLPE 73499699 1984-09-17 1377261 1986-01-07
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 1992-11-04
Publication Date 1985-10-15
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements CALA DI VOLPE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For TABLECLOTHS, SHOWER CURTAINS AND PLACEMATS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Nov. 1980
Use in Commerce Nov. 1980

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 MAYTEX MILLS INC.
Owner Address 261 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES REISMAN
Correspondent Name/Address GOTTLIEB, RACKMAN & REISMAN, PC, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-01-07 REGISTERED-PRINCIPAL REGISTER
1985-10-15 PUBLISHED FOR OPPOSITION
1985-09-17 NOTICE OF PUBLICATION
1985-08-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-31 NON-FINAL ACTION MAILED
1984-12-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307659185 0216000 2004-05-05 135 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-05-05
Case Closed 2004-08-18

Related Activity

Type Complaint
Activity Nr 203600598
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-07-22
Abatement Due Date 2004-07-27
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2004-07-22
Abatement Due Date 2004-08-11
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2004-07-22
Abatement Due Date 2004-08-25
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-07-22
Abatement Due Date 2004-08-04
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-07-22
Abatement Due Date 2004-08-11
Nr Instances 1
Nr Exposed 20
Gravity 01
2148542 0213100 1987-06-29 498 NEPPERHAN AVENUE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-08
Case Closed 1987-09-22

Related Activity

Type Complaint
Activity Nr 71673610
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-27
Abatement Due Date 1987-07-30
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-07-27
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-27
Abatement Due Date 1987-09-15
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-07-27
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-07-27
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-27
Abatement Due Date 1987-08-31
Nr Instances 2
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-27
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801510 Other Statutory Actions 2008-02-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-02-13
Termination Date 2008-05-21
Section 0201
Status Terminated

Parties

Name SGS INDIA PRIVATE LIMITED
Role Plaintiff
Name MAYTEX MILLS, INC.
Role Defendant
2200161 Patent 2022-01-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-07
Termination Date 2022-01-14
Section 0271
Status Terminated

Parties

Name SURE FIT HOME PRODUCTS,
Role Plaintiff
Name MAYTEX MILLS, INC.
Role Defendant
2102169 Patent 2021-03-12 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-12
Termination Date 2023-04-03
Date Issue Joined 2022-02-15
Pretrial Conference Date 2021-05-20
Section 0271
Status Terminated

Parties

Name SURE FIT HOME PRODUCTS,
Role Plaintiff
Name MAYTEX MILLS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State