Name: | CASHMERE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1994 (31 years ago) |
Date of dissolution: | 03 Aug 2022 |
Entity Number: | 1824897 |
ZIP code: | 92704 |
County: | New York |
Place of Formation: | California |
Address: | 3001 South CRODDY WAY, SANTA ANA, CA, United States, 92704 |
Principal Address: | 3001 S CRODDY WAY, SANTA ANA, CA, United States, 92704 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 3001 South CRODDY WAY, SANTA ANA, CA, United States, 92704 |
Name | Role | Address |
---|---|---|
CHRISTINA PENG | Chief Executive Officer | 3001 S CRODDY WAY, SANTA ANA, CA, United States, 92704 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-12 | 2023-04-19 | Address | 3001 S. CRODDY WAY, SANTA ANA, CA, 92704, USA (Type of address: Service of Process) |
2010-06-10 | 2023-04-19 | Address | 3001 S CRODDY WAY, SANTA ANA, CA, 92704, 6304, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2012-05-14 | Address | 3001 S CRODDY WAY, SANTA ANA, CA, 92704, 6304, USA (Type of address: Principal Executive Office) |
2002-05-15 | 2010-06-10 | Address | 3001 S CRODDY WAY, SANTA ANA, CA, 92704, 6304, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2016-05-12 | Address | 3001 S CRODDY WAY, SANTA ANA, CA, 92704, 6304, USA (Type of address: Service of Process) |
2001-10-22 | 2002-05-15 | Address | 1736 GALAXY DR, NEWPORT BEACH, CA, 92660, USA (Type of address: Principal Executive Office) |
1996-07-09 | 2002-05-15 | Address | 3001 S CRODDY WAY, SANTA ANA, CA, 92704, USA (Type of address: Chief Executive Officer) |
1996-07-09 | 2002-05-15 | Address | 3001 S CRODDY WAY, SANTA ANA, CA, 92704, USA (Type of address: Service of Process) |
1996-07-09 | 2001-10-22 | Address | 3001 S CRODY WAY, SANTA ANA, CA, 92704, USA (Type of address: Principal Executive Office) |
1994-05-31 | 1996-07-09 | Address | WERBEL MCMILLIN & CARNELUTTI, 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419000041 | 2022-08-03 | SURRENDER OF AUTHORITY | 2022-08-03 |
200504062320 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180507006806 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160512007094 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140721006348 | 2014-07-21 | BIENNIAL STATEMENT | 2014-05-01 |
120514006282 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100610002341 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080604002159 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060518003214 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
020515002641 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-08-30 | No data | 120 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-18 | No data | 120 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C | 73566973 | 1985-11-01 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | C |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 03.07.10 - Ewes; Goats; Lambs; Rams; Sheep, 03.07.24 - Stylized goats and sheep |
Goods and Services
For | MEN'S AND LADIES' KNITWEAR, INCLUDING BUT NOT LIMITED TO, SWEATERS, PULLOVERS, VESTS, CARDIGANS, DRESSES, JACKETS AND BLAZERS |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | ABANDONED |
First Use | May 31, 1985 |
Use in Commerce | May 31, 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 | CASHMERE HOUSE INC. |
Owner Address | SUITES A3-4 1599 SUPERIOR AVENUE COSTA MESA, CALIFORNIA UNITED STATES 92627 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | DEREK J. FROMM |
Correspondent Name/Address | DEREK J FROMM, HAIGHT, GARDNER, POOR & HAVENS, ONE STATE ST PLZ, NEW YORK, NEW YORK UNITED STATES 10004 |
Prosecution History
Date | Description |
---|---|
1986-08-25 | ABANDONMENT - EXPRESS MAILED |
1986-07-28 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1986-01-31 | NON-FINAL ACTION MAILED |
1986-01-22 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-08-06 |
Register | Principal |
Mark Type | Trademark |
Status | Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page. |
Status Date | 1986-02-27 |
Mark Information
Mark Literal Elements | DELLA SPIGA |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | CLOTHING FOR MEN AND WOMEN, NAMELY PULLOVER SWEATERS, CARDIGANS, VESTS, JACKETS, BLAZERS, ALL OF CASHMERE, AND LADIES' DRESSES OF CASHMERE |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | ABANDONED |
First Use | Mar. 15, 1985 |
Use in Commerce | Mar. 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 | CASHMERE HOUSE INC. |
Owner Address | SUITES A3, A4 1599 SUPERIOR AVENUE COSTA MESA, CALIFORNIA UNITED STATES 92625 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | DEREK J. FROMM |
Correspondent Name/Address | DEREK J FROMM, HAIGHT, GARDNER, POOR & HAVENS, ONE STATE ST PLZ, NEW YORK, NEW YORK UNITED STATES 10004 |
Prosecution History
Date | Description |
---|---|
1986-02-27 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1985-08-02 | NON-FINAL ACTION MAILED |
1985-07-15 | EXAMINER'S AMENDMENT MAILED |
1985-07-01 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1986-03-05 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State