Name: | WILLIAM CHERKEZIAN AND SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1887331 |
ZIP code: | 91207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1204 N MARYLAND AVE, GLENDALE, CA, United States, 91207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CHERKEZIAN | DOS Process Agent | 1204 N MARYLAND AVE, GLENDALE, CA, United States, 91207 |
Name | Role | Address |
---|---|---|
WILLIAM CHERKEZIAN | Chief Executive Officer | 1204 N MARYLAND AVE, GLENDALE, CA, United States, 91207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-23 | 1997-03-17 | Address | 32 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1457162 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970317002507 | 1997-03-17 | BIENNIAL STATEMENT | 1997-01-01 |
950123000247 | 1995-01-23 | CERTIFICATE OF INCORPORATION | 1995-01-23 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOVEREIGN COLLECTION | 73333539 | 1981-10-21 | 1207365 | 1982-09-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SOVEREIGN COLLECTION |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 05.05.25 - Daffodils; Iris (flower); Other flowers |
Goods and Services
For | Oriental Rugs and Carpets Made of Wool |
International Class(es) | 027 - Primary Class |
U.S Class(es) | 042 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Oct. 13, 1981 |
Use in Commerce | Oct. 13, 1981 |
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 | William Cherkezian and Son, Inc. |
Owner Address | 276 5th Ave. New York, NEW YORK UNITED STATES 10001 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Edmund A. Nahas |
Correspondent Name/Address | WILLIAM CHERKEZIAN, WILLIAM CHEKEZIAN & SONS, INC, 100 PARK PLZ DR, SECAUCUS, NEW JERSEY UNITED STATES 07094 |
Prosecution History
Date | Description |
---|---|
1991-03-12 | CANCELLED SEC. 8 (6-YR) |
1990-02-14 | RESPONSE RECEIVED TO POST REG. ACTION |
1989-12-26 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1989-12-26 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1989-04-17 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1988-05-23 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-09-07 | REGISTERED-PRINCIPAL REGISTER |
1982-06-08 | PUBLISHED FOR OPPOSITION |
1982-04-27 | NOTICE OF PUBLICATION |
1982-04-20 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1982-04-01 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-10-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State