Search icon

SCHAPIRO'S WINE CO., LTD.

Company Details

Name: SCHAPIRO'S WINE CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 194412
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHAPIRO'S WINE CO., LTD. DOS Process Agent 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-2105369 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C343590-2 2004-02-25 ASSUMED NAME CORP AMENDMENT 2004-02-25
C202082-3 1993-08-09 ASSUMED NAME CORP INITIAL FILING 1993-08-09
536899-3 1966-01-11 CERTIFICATE OF INCORPORATION 1966-01-11

Trademarks Section

Serial Number:
73478918
Mark:
SCHAVINI
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1984-05-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SCHAVINI

Goods And Services

For:
WINES
First Use:
1984-03-06
International Classes:
033 - Primary Class
Class Status:
Abandoned
Serial Number:
73415073
Mark:
SCHAPIRO'S
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-02-28
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SCHAPIRO'S

Goods And Services

For:
Wines
International Classes:
033 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-14
Type:
Planned
Address:
126 RIVINGTON STREET, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-07-02
Type:
Planned
Address:
126 RIVINGTON ST, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State