Search icon

I. FREEMAN & SON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CAROLE Y GLIEDMAN Chief Executive Officer 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 56TH ST, SUITE 440, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
I.F. & SON LTD. 72147918 1962-06-28 751254 1963-06-18
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 2004-03-20
Date Cancelled 2004-03-20

Mark Information

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