Name: | MORELLE PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 210295 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 4000, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORELLE PRODUCTS, LTD PROFIT SHARING PLAN | 2010 | 132592954 | 2011-10-14 | MORELLE PRODUCTS, LTD | 15 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 132592954 |
Plan administrator’s name | MORELLE PRODUCTS, LTD |
Plan administrator’s address | 209 W. 38TH STREET, NEW YORK, NY, 100184405 |
Administrator’s telephone number | 2123918070 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | ABRAHAM SALTIEL |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1991-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 2123918070 |
Plan sponsor’s address | 209 W. 38TH STREET, NEW YORK, NY, 100184405 |
Plan administrator’s name and address
Administrator’s EIN | 132592954 |
Plan administrator’s name | MORELLE PRODUCTS, LTD |
Plan administrator’s address | 209 W. 38TH STREET, NEW YORK, NY, 100184405 |
Administrator’s telephone number | 2123918070 |
Signature of
Role | Plan administrator |
Date | 2011-02-14 |
Name of individual signing | MADELYN KUCZYNSKI |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1991-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 2123918070 |
Plan sponsor’s address | 209 W. 38TH STREET, NEW YORK, NY, 100184405 |
Plan administrator’s name and address
Administrator’s EIN | 132592954 |
Plan administrator’s name | MORELLE PRODUCTS, LTD |
Plan administrator’s address | 209 W. 38TH STREET, NEW YORK, NY, 100184405 |
Administrator’s telephone number | 2123918070 |
Name | Role | Address |
---|---|---|
SIDNEY D. BLUMING, P.C. | DOS Process Agent | SUITE 4000, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-13 | 1996-04-30 | Address | 209 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1967-05-18 | 1994-12-13 | Address | 220 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105457 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
960430000186 | 1996-04-30 | CERTIFICATE OF CHANGE | 1996-04-30 |
941213000514 | 1994-12-13 | CERTIFICATE OF CHANGE | 1994-12-13 |
C216590-2 | 1994-11-02 | ASSUMED NAME CORP INITIAL FILING | 1994-11-02 |
665120-3 | 1968-02-08 | CERTIFICATE OF AMENDMENT | 1968-02-08 |
619404-3 | 1967-05-18 | CERTIFICATE OF INCORPORATION | 1967-05-18 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POUR MES AMIS | 73646565 | 1987-02-26 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | POUR MES AMIS |
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 | CLOTHING, THAT IS SKIRTS, SHIRTS, PANTS, DRESSES, SWEATERS, COATS, SUITS, SPORTSWEAR, UNDERWEAR, HOSIERY, SCARVES, BEACHWEAR, BATHWEAR, FOOTWEAR, HATS, AND GENERALLY ALL CLOTHING ACCESSORIES |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | ABANDONED |
First Use | Aug. 12, 1985 |
Use in Commerce | Aug. 21, 1985 |
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 | MORELLE PRODUCTS LTD. |
Owner Address | 209 WEST 38TH ST. NEW YORK, NEW YORK UNITED STATES 10018 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | RICHARD K. BERNSTEIN |
Correspondent Name/Address | RICHARD K BERNSTEIN, 555 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10022 |
Prosecution History
Date | Description |
---|---|
1988-01-11 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1987-05-19 | NON-FINAL ACTION MAILED |
1987-04-15 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-02-22 |
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 | 1994-07-18 |
Publication Date | 1987-10-20 |
Date Cancelled | 1994-07-18 |
Mark Information
Mark Literal Elements | POUR L'AMERIQUE |
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 | CLOTHING, NAMELY SKIRTS, SHIRTS, PANTS, DRESSES, SWEATERS, COATS, SUITS, T-SHIRTS, SHORTS, UNDERWEAR, HOSIERY, SCARVES, SWIMMING SUITS, BATHROBES, FOOTWEAR, HATS, AND BELTS |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | SECTION 8 - CANCELLED |
First Use | Aug. 04, 1986 |
Use in Commerce | Aug. 04, 1986 |
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 | MORELLE PRODUCTS LTD. |
Owner Address | 209 WEST 38TH ST. NEW YORK, NEW YORK UNITED STATES 10018 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | RICHARD K. BERNSTEIN |
Correspondent Name/Address | RICHARD K BERNSTEIN, 555 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10022 |
Prosecution History
Date | Description |
---|---|
1994-07-18 | CANCELLED SEC. 8 (6-YR) |
1988-01-12 | REGISTERED-PRINCIPAL REGISTER |
1987-10-20 | PUBLISHED FOR OPPOSITION |
1987-09-18 | NOTICE OF PUBLICATION |
1987-08-06 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1987-06-15 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1987-05-19 | NON-FINAL ACTION MAILED |
1987-04-15 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11758224 | 0215000 | 1979-01-05 | 7 WEST 22ND STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-01-08 |
Abatement Due Date | 1979-01-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1979-01-08 |
Abatement Due Date | 1979-01-16 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1979-01-08 |
Abatement Due Date | 1979-01-14 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1979-01-08 |
Abatement Due Date | 1979-01-26 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State