Search icon

GEMEXCO TRADING INC.

Company Details

Name: GEMEXCO TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1971 (54 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 300812
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEMEXCO TRADING INC. DOS Process Agent 45 WEST 33RD STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1971-01-06 1989-06-29 Address 419 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041203059 2004-12-03 ASSUMED NAME CORP INITIAL FILING 2004-12-03
DP-904711 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C028328-3 1989-06-29 CERTIFICATE OF AMENDMENT 1989-06-29
87987-5 1971-01-06 CERTIFICATE OF INCORPORATION 1971-01-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GXO 73692278 1987-10-28 1526528 1989-02-28
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 1995-09-04
Publication Date 1988-12-06
Date Cancelled 1995-09-04

Mark Information

Mark Literal Elements GXO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For OFFICE SUPPLIES, NAMELY PAPER CLIPS, BUTTERFLY CLIPS, CLIP HOLDERS, STAPLES, STAPLERS, STAPLE REMOVERS, TRANSPARENT ADHESIVE TAPE DISPENSERS, HOLE PUNCHERS, PENCILS, DATE STAMPS, ERASERS, NUMBERING MACHINES AND HANGING FILE HOLDERS
International Class(es) 016 - Primary Class
U.S Class(es) 013, 023, 037
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1971
Use in Commerce Jan. 01, 1971

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 GEMEXCO TRADING INC.
Owner Address 45 WEST 33RD ST. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MORRIS RELSON
Correspondent Name/Address MORRIS RELSON, DARBY & DARBY, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1995-09-04 CANCELLED SEC. 8 (6-YR)
1989-02-28 REGISTERED-PRINCIPAL REGISTER
1988-12-06 PUBLISHED FOR OPPOSITION
1988-11-19 NOTICE OF PUBLICATION
1988-11-05 NOTICE OF PUBLICATION
1988-09-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-08-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-05-12 NON-FINAL ACTION MAILED
1988-03-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-02-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302222 Other Contract Actions 1993-04-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 16
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-04-07
Termination Date 1993-07-22
Pretrial Conference Date 1993-07-06
Section 0151

Parties

Name MCI
Role Plaintiff
Name GEMEXCO TRADING INC.
Role Defendant
9005760 Stockholder's Suits 1990-09-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-09-07
Termination Date 1993-11-26
Section 1332

Parties

Name KOLACEK III
Role Plaintiff
Name GEMEXCO TRADING INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State