Search icon

TOMMIES INC.

Company Details

Name: TOMMIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1965 (60 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 185233
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MAXWELL H. GOLDSTEIN DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10168

History

Start date End date Type Value
1965-03-09 1981-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1253672 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
C217121-2 1994-11-29 ASSUMED NAME CORP INITIAL FILING 1994-11-29
A763744-3 1981-05-07 CERTIFICATE OF AMENDMENT 1981-05-07
496905 1965-05-10 CERTIFICATE OF AMENDMENT 1965-05-10
485609 1965-03-09 CERTIFICATE OF INCORPORATION 1965-03-09

Trademarks Section

Serial Number:
73247988
Mark:
TOMMIES
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
1980-01-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TOMMIES

Goods And Services

For:
ARTICLES OF CLOTHING-NAMELY, MENS AND WOMENS SLEEPWEAR AND UNDERWEAR, SPORTSWEAR FOR WOMEN AND GIRLS-NAMELY, T-SHIRTS, SHIRTS, BLOUSES, SHORTS, SKIRTS, SLACKS, JACKETS, PEDDLE PUSHERS, AND BERMUDA SHORTS
First Use:
2035-12-19
International Classes:
025 - Primary Class
Class Status:
SECTION 18 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1987-12-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ILGWU FUND
Party Role:
Plaintiff
Party Name:
TOMMIES INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State