Search icon

CROUCH & FITZGERALD CORPORATION

Company Details

Name: CROUCH & FITZGERALD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1928 (97 years ago)
Date of dissolution: 25 Apr 1991
Entity Number: 24845
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 MADISON AVE., NEW YORK CITY, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
CROUCH & FITZGERALD CORPORATION DOS Process Agent 400 MADISON AVE., NEW YORK CITY, NY, United States, 10017

History

Start date End date Type Value
1929-05-01 1934-08-24 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
910425000253 1991-04-25 CERTIFICATE OF MERGER 1991-04-25
Z005299-2 1979-07-06 ASSUMED NAME CORP INITIAL FILING 1979-07-06
624462-4 1967-06-19 CERTIFICATE OF AMENDMENT 1967-06-19
DES14-774 1934-12-10 CERTIFICATE OF AMENDMENT 1934-12-10
4700-57 1934-08-24 CERTIFICATE OF AMENDMENT 1934-08-24
3548-52 1929-05-07 CERTIFICATE OF MERGER 1929-05-07
3543-96 1929-05-01 CERTIFICATE OF AMENDMENT 1929-05-01
3293-84 1928-05-12 CERTIFICATE OF INCORPORATION 1928-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31086 CL VIO INVOICED 2004-07-15 100 CL - Consumer Law Violation
224844 CL VIO INVOICED 1994-10-03 400 CL - Consumer Law Violation

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
C & F 71545241 1947-12-23 507408 1949-03-08
Trademark image
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 C & F
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 SUIT CASES, TRAVELING BAGS, PORTFOLIOS, WARDROBES, OVERNIGHT BAGS, AND TRUNKS
International Class(es) 018
U.S Class(es) 003 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1839
Use in Commerce 1839

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 CROUCH & FITZGERALD CORPORATION
Owner Address NO. 400 MADISON AVENUE 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
1969-03-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-03
C & F N Y 71274967 1928-11-08 254970 1929-04-02
Trademark image
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 C & F N Y
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border

Goods and Services

For SUITCASES, TRAVELING BAGS, WARDROBE TRUNKS, STEAMER TRUNKS, DRESS TRUNKS, AND HAND TRUNKS
International Class(es) 018
U.S Class(es) 003 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 14, 1928
Use in Commerce May 14, 1928

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 CROUCH & FITZGERALD CORPORATION
Owner Address 345 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
1969-04-02 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State