Name: | I. FREEMAN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1929 (96 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 25977 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 320200
Type CAP
Name | Role | Address |
---|---|---|
CAROLE Y GLIEDMAN | Chief Executive Officer | 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1999-09-27 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-03-30 | 1999-09-27 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1999-09-27 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-09-06 | 1993-03-30 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1944-06-20 | 1948-06-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 220200 |
1941-10-29 | 1944-06-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1939-12-11 | 1941-10-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1929-08-09 | 1939-12-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1929-08-09 | 1991-09-06 | Address | 12 RONDO RD., CRICKLEWOOD, GBR (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104544 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990927002384 | 1999-09-27 | BIENNIAL STATEMENT | 1999-08-01 |
930927002766 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930330002923 | 1993-03-30 | BIENNIAL STATEMENT | 1992-08-01 |
910906000101 | 1991-09-06 | CERTIFICATE OF CHANGE | 1991-09-06 |
B422834-2 | 1986-11-12 | ASSUMED NAME CORP INITIAL FILING | 1986-11-12 |
7295-126 | 1948-06-04 | CERTIFICATE OF AMENDMENT | 1948-06-04 |
6285-113 | 1944-06-20 | CERTIFICATE OF AMENDMENT | 1944-06-20 |
5939-14 | 1941-10-29 | CERTIFICATE OF AMENDMENT | 1941-10-29 |
5627-56 | 1939-12-11 | CERTIFICATE OF AMENDMENT | 1939-12-11 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
I.F. & SON LTD. | 72147918 | 1962-06-28 | 751254 | 1963-06-18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | I.F. & SON LTD. |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.03.01 - Ovals as carriers and single line borders |
Goods and Services
For | Sterling Silverware |
International Class(es) | 014 |
U.S Class(es) | 028 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | 1927 |
Use in Commerce | 1927 |
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 | I. Freeman & Son, Inc. |
Owner Address | 12 E. 52ND ST. New York, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
2004-03-20 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1984-10-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1983-06-18 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1983-09-13 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1983-09-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State