Search icon

RAINBOW SHOPS INC.

Company Details

Name: RAINBOW SHOPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1927 (98 years ago)
Date of dissolution: 01 Apr 1988
Entity Number: 24150
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 811 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) IRVING A. SWARZMAN DOS Process Agent 811 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1945-02-01 1950-10-06 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1943-04-07 1945-02-01 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1927-06-14 1943-04-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
20050802025 2005-08-02 ASSUMED NAME CORP INITIAL FILING 2005-08-02
B622473-13 1988-04-01 CERTIFICATE OF MERGER 1988-04-01
A364052-3 1976-12-20 CERTIFICATE OF AMENDMENT 1976-12-20
337567 1962-08-02 CERTIFICATE OF AMENDMENT 1962-08-02
7858-55 1950-10-06 CERTIFICATE OF AMENDMENT 1950-10-06
6379-37 1945-02-01 CERTIFICATE OF AMENDMENT 1945-02-01
6379-36 1945-02-01 CERTIFICATE OF AMENDMENT 1945-02-01
6204-71 1943-11-10 CERTIFICATE OF AMENDMENT 1943-11-10
6128-96 1943-04-07 CERTIFICATE OF AMENDMENT 1943-04-07
5065-91 1936-09-12 CERTIFICATE OF AMENDMENT 1936-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-13 No data 1013 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3091159 OL VIO INVOICED 2019-09-30 250 OL - Other Violation
3075516 OL VIO CREDITED 2019-08-22 1000 OL - Other Violation
2754353 CL VIO INVOICED 2018-03-02 350 CL - Consumer Law Violation
2725490 CL VIO CREDITED 2018-01-05 175 CL - Consumer Law Violation
210506 OL VIO INVOICED 2013-01-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-13 Hearing Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BEAU D'OR 72025888 1957-03-11 661689 1958-05-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-02-15

Mark Information

Mark Literal Elements BEAU D'OR
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 LADIES' AND MISSES' LINGERIE-NAMELY, SLIPS, PANTIES, BRASSIERES, GIRDLES, PAJAMAS, NIGHTGOWNS, LOUNGING ROBES, BED JACKETS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 10, 1957
Use in Commerce Jan. 10, 1957

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 RAINBOW SHOPS, INC.
Owner Address 357 EMPIRE BLVD. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-02-15 EXPIRED SEC. 9
1978-05-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
IMPERIAL 71695491 1955-09-28 628747 1956-06-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-03-17

Mark Information

Mark Literal Elements IMPERIAL
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 LADIES' HOSIERY, SLIPS, PANTIES, BRASSIERES, AND GIRDLES
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 15, 1930
Use in Commerce Apr. 15, 1930

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 RAINBOW SHOPS, INC.
Owner Address 357 EMPIRE BLVD. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-03-17 EXPIRED SEC. 9
1976-06-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-09-16
WESTFIELD 71580561 1949-06-03 532861 1950-10-31
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 WESTFIELD
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 BED JACKETS, PAJAMAS, NIGHTGOWNS, NEGLIGEES, HOUSECOATS, HOSTESS GOWNS, LOUNGING ROBES, BATHROBES, BEACH ROBES, BATHING SUITS, HOSIERY, ANKLETS, SWEATERS, SPORT JACKETS, SLACKS, OUTER SKIRTS, BLOUSES, SCARFS; WOMEN'S SUITS, COATS, SHORTS, COLLARS AND UNDERWEAR; CORSETS, BRASSIERES, SLIPS, GLOVES MADE OF LEATHER AND FABRIC, BEACH SHOES, PLAY SHOES, AND SHOES MADE OF LEATHER, FABRIC, AND RUBBER
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 01, 1943
Use in Commerce Mar. 01, 1943

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 RAINBOW SHOPS, INC.
Owner Address NO. 42 AMBOY STREET BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK
Owner Name RAINBOW SHOPS, INC.
Owner Address NO. 42 AMBOY STREET BROOKLYN, 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
1970-10-31 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-08
DREAM MAKERS 71464896 1943-11-10 412625 1945-03-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-12-24

Mark Information

Mark Literal Elements DREAM MAKERS
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 BED JACKETS AND LOUNGING ROBES
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1941
Use in Commerce Mar. 1941

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 RAINBOW SHOPS, INC.
Owner Address 42 AMBOY ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address STEPHEN L BAKER, BAKER & DANIALS, 2400 FORT WAYNE NATIONAL BANK BLDG, FT WAYNE, INDIANA UNITED STATES 46802

Prosecution History

Date Description
2005-12-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-08-27 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1985-03-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-05
CHILL CHASERS "IT'S SILLY TO BE CHILLY" 71430520 1940-04-08 381025 1940-09-10
Trademark image
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 2003-07-14
Date Cancelled 2003-07-14

Mark Information

Mark Literal Elements CHILL CHASERS "IT'S SILLY TO BE CHILLY"
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 Ladies' Woolen Undergarments-Namely, Vests, Panties, Unionsuits, Slips, Pajamas, and Bed Socks
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 1935
Use in Commerce Feb. 1935

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 RAINBOW SHOPS, INC.
Owner Address 1593 PITKIN AVENUE BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-07-14 CANCELLED SEC. 8 (10-YR)
1993-08-19 CANCELLATION DENIED NO. 999999
1992-04-06 CANCELLATION INSTITUTED NO. 999999
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1980-09-10 CANCELLATION TERMINATED NO. 999999

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State