Search icon

GREENWOOD MILLS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREENWOOD MILLS, INC. DOS Process Agent 1800 CALHOUN RD, GREENWOOD, SC, United States, 29649

Chief Executive Officer

Name Role Address
JAMES C. SELF, III Chief Executive Officer 1800 CALHOUN RD, GREENWOOD, SC, United States, 29649

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
L'ORIEL 72191284 1964-04-16 800442 1965-12-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-14

Mark Information

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

Date of last update: 08 Feb 2025

Sources: New York Secretary of State