Search icon

ALFRED DUNHILL OF LONDON, INC.

Company Details

Name: ALFRED DUNHILL OF LONDON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 211247
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 805 3RD AVE, NEW YORK, NY, United States, 10022
Principal Address: 450 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O VEDDER PRICE DOS Process Agent 805 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD J. WALSH, JR. Chief Executive Officer 805 3RD AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-07-11 1999-06-29 Address 450 PARK AVE, MEZZ LEVEL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-03-28 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-04-05 1997-07-11 Address 30 DUKE STREET, SAINT JAME'S, LONDON, GBR (Type of address: Chief Executive Officer)
1993-04-05 1997-07-11 Address ONE DAG HAMMARSKJOLD PLAZA, 47 FLOOR, NEW YORK, NY, 10017, 2203, USA (Type of address: Service of Process)
1988-12-19 1993-04-05 Address ONE DAG HAMMARSKJOLD, PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127335 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
20060807040 2006-08-07 ASSUMED NAME CORP INITIAL FILING 2006-08-07
010716002108 2001-07-16 BIENNIAL STATEMENT 2001-06-01
990629002801 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970711002562 1997-07-11 BIENNIAL STATEMENT 1997-06-01

Trademarks Section

Serial Number:
73499125
Mark:
DON ALFREDO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-09-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DON ALFREDO

Goods And Services

For:
CIGARS
International Classes:
034 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73145516
Mark:
FLOR DEL PUNTO
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.
Mark Type:
Trademark
Application Filing Date:
1977-10-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FLOR DEL PUNTO

Goods And Services

For:
CIGARS
First Use:
1977-08-19
International Classes:
034 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73082483
Mark:
RETURN TRIPPER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-04-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RETURN TRIPPER

Goods And Services

For:
LUGGAGE
First Use:
1976-02-06
International Classes:
018 - Primary Class
Class Status:
EXPIRED
Serial Number:
72463987
Mark:
YULETIDE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-07-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
YULETIDE

Goods And Services

For:
SMOKING TOBACCO
First Use:
2043-01-19
International Classes:
034
Class Status:
EXPIRED
Serial Number:
72445550
Mark:
RED COAT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-01-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RED COAT

Goods And Services

For:
PIPES
First Use:
1972-12-09
International Classes:
034
Class Status:
EXPIRED
For:
SMOKING TOBACCO
First Use:
1972-12-09
International Classes:
034
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State