Name: | KNICKERBOCKER GUILD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1969 (56 years ago) |
Date of dissolution: | 04 Feb 1997 |
Entity Number: | 272597 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 598 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS C. PULVERMACHER | DOS Process Agent | 598 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1977-06-15 | 1981-03-26 | Address | 600 MADISON AVE., SUITE 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1969-02-17 | 1977-06-15 | Address | 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C278057-2 | 1999-08-26 | ASSUMED NAME CORP INITIAL FILING | 1999-08-26 |
970204000339 | 1997-02-04 | CERTIFICATE OF DISSOLUTION | 1997-02-04 |
A750684-3 | 1981-03-26 | CERTIFICATE OF AMENDMENT | 1981-03-26 |
A407714-4 | 1977-06-15 | CERTIFICATE OF AMENDMENT | 1977-06-15 |
736737-3 | 1969-02-17 | CERTIFICATE OF INCORPORATION | 1969-02-17 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KNICKERBOCKER | 72324070 | 1969-04-09 | 887167 | 1970-03-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | KNICKERBOCKER |
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 | ANDIRONS, GRATES, FIREPLACE SCREENS, FIREPLACE LOG HOLDERS, FIREPLACE SETS, AND METAL FIREPLACE ACCESSORIES |
International Class(es) | 011 |
U.S Class(es) | 034 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Apr. 01, 1969 |
Use in Commerce | Apr. 01, 1969 |
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 | KNICKERBOCKER GUILD INC. |
Owner Address | 687 BROADWAY NEW YORK, NEW YORK UNITED STATES 10012 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1992-11-04 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11723681 | 0215000 | 1976-08-23 | 687 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-01 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-01 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-07 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-30 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State