Search icon

S. GUMPERT CO., INC.

Headquarter

Company Details

Name: S. GUMPERT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1923 (102 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 18709
ZIP code: 10022
County: Wayne
Place of Formation: New York
Address: ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 1500000

Type CAP

DOS Process Agent

Name Role Address
ROBERT I. FISHER, ESQ DOS Process Agent ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
853876
State:
FLORIDA

History

Start date End date Type Value
1987-04-08 1987-04-08 Shares Share type: PAR VALUE, Number of shares: 40100, Par value: 10
1987-04-08 1987-04-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1986-08-12 1987-04-08 Address COHEN,E.H. COHEN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-08-12 1987-04-08 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 100
1986-08-12 1986-08-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
DP-847857 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C192736-2 1992-10-02 ASSUMED NAME CORP INITIAL FILING 1992-10-02
B586136-9 1988-01-04 CERTIFICATE OF AMENDMENT 1988-01-04
B481457-8 1987-04-08 CERTIFICATE OF AMENDMENT 1987-04-08
B389922-10 1986-08-12 CERTIFICATE OF AMENDMENT 1986-08-12

Trademarks Section

Serial Number:
71283610
Mark:
CHIFFON
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1929-05-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHIFFON

Goods And Services

For:
PIES
First Use:
1929-01-04
International Classes:
030
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-25
Type:
Planned
Address:
85 KNICKERBOCKER ROAD, Ontario, NY, 14519
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State