Name: | ELIZABETH ARDEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Branch of: | ELIZABETH ARDEN, INC., Florida (Company Number 240627) |
Entity Number: | 2140159 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 880 SOUTHWEST 145TH AVENUE, SUITE #200, PEMBROKE PINES, FL, United States, 33027 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK, INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
DEBRA PERELMAN | Chief Executive Officer | 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-06-08 | 2023-05-02 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-08 | 2023-05-02 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-05-17 | 2021-06-08 | Address | C/O REVLON, 2147 RT. 27, EDISON, NJ, 08818, USA (Type of address: Service of Process) |
2019-05-06 | 2023-05-02 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2019-05-06 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2021-05-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-09-11 | 2021-06-08 | Address | 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2011-09-20 | 2013-09-11 | Address | 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, 1503, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502000014 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210608000456 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
210517060510 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190506061068 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
180605006589 | 2018-06-05 | BIENNIAL STATEMENT | 2017-05-01 |
150501006844 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130911000470 | 2013-09-11 | CERTIFICATE OF CHANGE | 2013-09-11 |
130523006128 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110920000702 | 2011-09-20 | CERTIFICATE OF CHANGE | 2011-09-20 |
110505002438 | 2011-05-05 | BIENNIAL STATEMENT | 2011-05-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE GRASS | 71355957 | 1934-09-12 | 321593 | 1935-02-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | BLUE GRASS |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters |
Goods and Services
For | PERFUMES AND PERFUMERY |
International Class(es) | 003 |
U.S Class(es) | 051 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Aug. 15, 1934 |
Use in Commerce | Aug. 15, 1934 |
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 | ELIZABETH ARDEN, INC. |
Owner Address | NO. 681 FIFTH AVE. NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1995-11-13 | EXPIRED SEC. 9 |
1975-02-05 | REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS) |
1984-10-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-04-17 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1995-10-30 |
Mark Information
Mark Literal Elements | BLUE GRASS |
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 | SOAP |
International Class(es) | 003 |
U.S Class(es) | 052 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Sep. 15, 1934 |
Use in Commerce | Sep. 15, 1934 |
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 | ELIZABETH ARDEN, INC. |
Owner Address | NO. 681 FIFTH AVE. NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1995-10-30 | EXPIRED SEC. 9 |
1975-01-22 | REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS) |
1984-10-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1986-11-14 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1992-11-03 |
Mark Information
Mark Literal Elements | ARDENA |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | COSMETIC CREAMS FOR THE SKIN, LOTIONS FOR APPLICATION TO THE SKIN, SUNBURN OINTMENT, AND HAIR TONIC |
International Class(es) | 003, 005 |
U.S Class(es) | 051 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jul. 1920 |
Use in Commerce | Jul. 1920 |
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 | ELIZABETH ARDEN, INC. |
Owner Address | NO. 681 FIFTH AVENUE NEW YORK CITY, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1992-11-03 | EXPIRED SEC. 9 |
1971-02-10 | REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-05-31 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1992-11-03 |
Mark Information
Mark Literal Elements | ROSETTA |
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 | COSMETICS-NAMELY, TINTS AND COLORING AGENTS FOR THE SKIN |
International Class(es) | 003 |
U.S Class(es) | 051 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Feb. 01, 1929 |
Use in Commerce | Feb. 01, 1929 |
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 | ELIZABETH ARDEN, INC. |
Owner Address | 681 FIFTH AVE. NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1992-11-03 | EXPIRED SEC. 9 |
1969-09-24 | REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11735800 | 0215000 | 1982-04-14 | 55 E 52 ST, New York -Richmond, NY, 10022 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320389901 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0508512 | Trademark | 2005-10-03 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELIZABETH ARDEN, INC. |
Role | Plaintiff |
Name | SOVAGE DERMATOLOGIC LABORATORI |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-05 |
Termination Date | 2006-07-14 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ELIZABETH ARDEN, INC. |
Role | Plaintiff |
Name | ABELMAN, FRAYNE & SCHWAB |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-07-09 |
Termination Date | 2015-06-23 |
Date Issue Joined | 2014-12-05 |
Pretrial Conference Date | 2014-11-12 |
Section | 1114 |
Status | Terminated |
Parties
Name | ELIZABETH ARDEN, INC. |
Role | Plaintiff |
Name | FRAGRANCE ACQUISITIONS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 151000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-04-24 |
Termination Date | 2009-07-21 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | PLAZA PACKAGING CORP. |
Role | Plaintiff |
Name | ELIZABETH ARDEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-04-15 |
Termination Date | 2011-04-20 |
Section | 1338 |
Sub Section | PT |
Status | Terminated |
Parties
Name | MCNAMARA |
Role | Plaintiff |
Name | ELIZABETH ARDEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-12-07 |
Termination Date | 1994-05-13 |
Date Issue Joined | 1994-02-24 |
Section | 1332 |
Parties
Name | ELASCO CORPORATION |
Role | Plaintiff |
Name | ELIZABETH ARDEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-08-15 |
Termination Date | 2007-05-15 |
Date Issue Joined | 2007-01-26 |
Section | 1125 |
Status | Terminated |
Parties
Name | LEWIS |
Role | Plaintiff |
Name | ELIZABETH ARDEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-14 |
Termination Date | 2018-07-18 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | WU |
Role | Plaintiff |
Name | ELIZABETH ARDEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-06-27 |
Termination Date | 2009-12-18 |
Date Issue Joined | 2008-09-15 |
Section | 1114 |
Status | Terminated |
Parties
Name | OSCAR DE LA RENTA, LTD. |
Role | Plaintiff |
Name | ELIZABETH ARDEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-05-19 |
Termination Date | 2007-06-18 |
Date Issue Joined | 2006-06-27 |
Section | 1125 |
Status | Terminated |
Parties
Name | THE STEPHAN CO. |
Role | Plaintiff |
Name | ELIZABETH ARDEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-09-10 |
Termination Date | 2010-12-16 |
Pretrial Conference Date | 2010-12-16 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | ELIZABETH ARDEN, INC. |
Role | Plaintiff |
Name | THE MERCHANT OF TENNIS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-11-30 |
Termination Date | 2008-05-08 |
Date Issue Joined | 2007-08-28 |
Pretrial Conference Date | 2007-01-03 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | ELIZABETH ARDEN, INC. |
Role | Plaintiff |
Name | MYSTIC TAN, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State