Search icon

SHOES BY EDWARD DORF, INC.

Company Details

Name: SHOES BY EDWARD DORF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 266749
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID S. GOLDEN DOS Process Agent 79 MADISON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-2097927 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C279895-2 1999-10-18 ASSUMED NAME CORP INITIAL FILING 1999-10-18
A87576-4 1973-07-24 CERTIFICATE OF INCORPORATION 1973-07-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EDWARD DORF 73347404 1982-01-27 1225164 1983-01-25
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 1989-06-28
Publication Date 1982-11-02
Date Cancelled 1989-06-28

Mark Information

Mark Literal Elements EDWARD DORF
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 Shoes for Men and Women
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1973
Use in Commerce 1973

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 Shoes by Edward Dorf, Inc.
Owner Address 26 Voice Rd. Carle Place, NEW YORK UNITED STATES 11514
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Myron Amer
Correspondent Name/Address MYRON AMER, BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1989-06-28 CANCELLED SEC. 8 (6-YR)
1983-01-25 REGISTERED-PRINCIPAL REGISTER
1982-11-02 PUBLISHED FOR OPPOSITION
1982-09-22 ASSIGNED TO EXAMINER
1982-09-21 NOTICE OF PUBLICATION
1982-09-13 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11453321 0214700 1980-01-04 26 VOICE ROAD, Carle Place, NY, 11514
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-04
Case Closed 1984-03-10
11452950 0214700 1979-05-31 26 VOICE ROAD, Carle Place, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1980-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-06-07
Abatement Due Date 1979-07-12
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-06-07
Abatement Due Date 1979-07-12
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-06-07
Abatement Due Date 1979-07-12
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-06-15
Nr Instances 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-06-07
Abatement Due Date 1979-07-12
Contest Date 1979-06-15
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1979-06-07
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-06-07
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-06-07
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-06-07
Abatement Due Date 1979-05-31
Nr Instances 3
11489481 0214700 1978-01-17 26 VOICE RD, Carle Place, NY, 11514
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-03-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320340904
11571098 0214700 1977-03-30 26 VOICE ROAD, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-31
Case Closed 1977-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-12
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 3
11570140 0214700 1976-12-03 26 VOICE ROAD, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-03
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State