Name: | GREENWOOD MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1976 (49 years ago) |
Entity Number: | 1849638 |
ZIP code: | 29649 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 1800 CALHOUN RD, GREENWOOD, SC, United States, 29649 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREENWOOD MILLS, INC. | DOS Process Agent | 1800 CALHOUN RD, GREENWOOD, SC, United States, 29649 |
Name | Role | Address |
---|---|---|
JAMES C. SELF, III | Chief Executive Officer | 1800 CALHOUN RD, GREENWOOD, SC, United States, 29649 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-13 | 2018-03-19 | Address | 300 MORGAN AVENUE, GREENWOOD, SC, 29646, USA (Type of address: Service of Process) |
2010-04-14 | 2018-03-19 | Address | 300 MORGAN AVENUE, GREENWOOD, SC, 29646, 4552, USA (Type of address: Principal Executive Office) |
2010-04-14 | 2018-03-19 | Address | 300 MORGAN AVENUE, GREENWOOD, SC, 29646, 4552, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2014-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-07 | 2010-04-14 | Address | 300 MORGAN AVE, GREENWOOD, SC, 29646, 4552, USA (Type of address: Chief Executive Officer) |
2004-04-01 | 2008-05-07 | Address | 300 MORGAN AVE, GREENWOOD, SC, 29646, 4552, USA (Type of address: Chief Executive Officer) |
2004-04-01 | 2010-04-14 | Address | 300 MORGAN AVE, GREENWOOD, SC, 29646, 4552, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2004-04-01 | Address | PO BOX 1017, GREENWOOD, SC, 29648, 1017, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2002-04-05 | Address | PO BOX 1017, GREENWOOD, SC, 29648, 1017, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2004-04-01 | Address | 104 MAXWELL AVE, PO BOX 1017, GREENWOOD, SC, 29648, 1017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060517 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-22055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180319006301 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
160301006512 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140313006421 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120420002775 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100414002005 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080507002511 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
040401002464 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
020405002120 | 2002-04-05 | BIENNIAL STATEMENT | 2002-03-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L'ORIEL | 72191284 | 1964-04-16 | 800442 | 1965-12-14 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | L'ORIEL |
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 | PIECE GOODS COMPOSED OF BLENDS OF ACRYLIC, RAYON OR OTHER MAN-MADE FIBER BLENDS WITH COTTON, AND EXCLUDING WOOLEN OR WORSTED PIECE GOODS, FOR USE IN TROUSERS, SUITS, BLAZERS AND SPORT COATS, SKIRTS AND DRESSES |
International Class(es) | 024 |
U.S Class(es) | 042 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Oct. 28, 1963 |
Use in Commerce | Oct. 28, 1963 |
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 | GREENWOOD MILLS, INC. |
Owner Address | 111 W. 40TH ST. NEW YORK, N.Y. |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1986-03-14 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005990 | Civil Rights Employment | 2000-08-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICE, |
Role | Plaintiff |
Name | GREENWOOD MILLS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 156 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-06-17 |
Termination Date | 1995-05-17 |
Section | 1332 |
Parties
Name | GREENWOOD MILLS, INC. |
Role | Plaintiff |
Name | CAMERON |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State