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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MELVYN D. WEINTRAUB | Chief Executive Officer | 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FABULITE | 72018654 | 1956-11-02 | 659793 | 1958-03-25 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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