Search icon

WM. V. SCHMIDT CO., INC.

Company Details

Name: WM. V. SCHMIDT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1925 (100 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 20644
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MELVYN D. WEINTRAUB Chief Executive Officer 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-04-26 2008-02-08 Address 630 5TH AVENUE, SUITE 1414, NEW YORK, NY, 10111, 0334, USA (Type of address: Chief Executive Officer)
1995-04-26 2008-02-08 Address 630 5TH AVENUE, SUITE 1414, NEW YORK, NY, 10111, 0334, USA (Type of address: Principal Executive Office)
1995-04-26 2008-02-08 Address 630 5TH AVENUE, SUITE 1414, NEW YORK, NY, 10111, 0334, USA (Type of address: Service of Process)
1925-03-30 1941-02-05 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1925-03-30 1995-04-26 Address 21 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246680 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110527002357 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090227002523 2009-02-27 BIENNIAL STATEMENT 2009-03-01
080208002499 2008-02-08 BIENNIAL STATEMENT 2007-03-01
970326002004 1997-03-26 BIENNIAL STATEMENT 1997-03-01
950426002389 1995-04-26 BIENNIAL STATEMENT 1994-03-01
B096689-2 1984-05-01 ASSUMED NAME CORP INITIAL FILING 1984-05-01
5826-79 1941-02-05 CERTIFICATE OF AMENDMENT 1941-02-05
2533-139 1925-03-30 CERTIFICATE OF INCORPORATION 1925-03-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FABULITE 72018654 1956-11-02 659793 1958-03-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-12-28

Mark Information

Mark Literal Elements FABULITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SYNTHETIC STONES RESEMBLING DIAMONDS AND ZIRCONS FOR USE AS AND IN JEWELRY
International Class(es) 014
U.S Class(es) 028 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 21, 1956
Use in Commerce Aug. 21, 1956

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 WM. V. SCHMIDT CO., INC.
Owner Address 30 ROCKEFELLER PLAZA NEW YORK 20, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-12-28 EXPIRED SEC. 9
1978-03-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Date of last update: 02 Mar 2025

Sources: New York Secretary of State