Search icon

KNICKERBOCKER GUILD, INC.

Company Details

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

DOS Process Agent

Name Role Address
LOUIS C. PULVERMACHER DOS Process Agent 598 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KNICKERBOCKER 72324070 1969-04-09 887167 1970-03-03
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11723681 0215000 1976-08-23 687 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-23
Case Closed 1976-09-02

Violation Items

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