Search icon

WILLIAM CHERKEZIAN AND SON, INC.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM CHERKEZIAN DOS Process Agent 1204 N MARYLAND AVE, GLENDALE, CA, United States, 91207

Chief Executive Officer

Name Role Address
WILLIAM CHERKEZIAN Chief Executive Officer 1204 N MARYLAND AVE, GLENDALE, CA, United States, 91207

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SOVEREIGN COLLECTION 73333539 1981-10-21 1207365 1982-09-07
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-03-12
Publication Date 1982-06-08
Date Cancelled 1991-03-12

Mark Information

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