Search icon

ALFAR IMPORTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFAR IMPORTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1969 (56 years ago)
Entity Number: 276698
ZIP code: 10103
County: New York
Place of Formation: New York
Address: ATTN: EUGENE KLEIN, 666 FIFTH AVE, NEW YORK, NY, United States, 10103
Principal Address: C/O S.L. DANIELLE INC, 530 SEVENTH AVE, 18TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED FLUG Chief Executive Officer C/O S.L. DANIELLE INC, 530 SEVENTH AVE, 18TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EUGENE KLEIN, 666 FIFTH AVE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2003-05-08 2007-06-05 Address C/O S.L. DANIELLE INC, 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-06-05 Address C/O S.L. DANIELLE INC, 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-05-22 2003-05-08 Address C/O S.L. DANIELLE, 1359 BROADWAY, SUITE 1700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-06-03 2003-05-08 Address C/O S.L. DANIELLE, 1359 BROADWAY, ROOM 1700, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-06-03 2001-05-22 Address C/O S.L. DANIELLE, 1359 BROADWAY, ROOM 1700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070605002219 2007-06-05 BIENNIAL STATEMENT 2007-05-01
030508002434 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010522002551 2001-05-22 BIENNIAL STATEMENT 2001-05-01
C282550-2 1999-12-20 ASSUMED NAME CORP INITIAL FILING 1999-12-20
990603002609 1999-06-03 BIENNIAL STATEMENT 1999-05-01

Trademarks Section

Serial Number:
74087583
Mark:
ALYSSA
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.
Mark Type:
Trademark
Application Filing Date:
1990-08-13
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALYSSA

Goods And Services

For:
children's clothing, namely, dresses, blouses, jackets, sweaters, T-shirts, vests, coats, jumpers, skirts, jumpsuits, pants and shorts
First Use:
1980-01-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72352311
Mark:
ALYSSA
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-02-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALYSSA

Goods And Services

For:
CHILDREN'S DRESSES
First Use:
1955-04-04
International Classes:
025
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
1993-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SCHWARTZ-LIEBMAN
Party Role:
Plaintiff
Party Name:
ALFAR IMPORTS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-04-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SCHWARTZ-LIEBMAN TEX
Party Role:
Plaintiff
Party Name:
ALFAR IMPORTS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SCHWARTZ LIEBMAN TESTILES
Party Role:
Plaintiff
Party Name:
ALFAR IMPORTS, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State