Search icon

CASHMERE HOUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 3001 South CRODDY WAY, SANTA ANA, CA, United States, 92704

Chief Executive Officer

Name Role Address
CHRISTINA PENG Chief Executive Officer 3001 S CRODDY WAY, SANTA ANA, CA, United States, 92704

History

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)

Filings

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

Inspections

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
C 73566973 1985-11-01 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-09-02

Mark Information

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
DELLA SPIGA 73537564 1985-05-14 No data No data
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