Search icon

MODESTY DESIGN, INC.

Company Details

Name: MODESTY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1971 (54 years ago)
Entity Number: 306445
ZIP code: 10022
County: Richmond
Place of Formation: New York
Address: 445 PARK 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
MILTON E. MERMELSTEIN, ESQ. DOS Process Agent 445 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1971-04-21 1980-08-07 Address KLIGLER, 120 B'WAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090331035 2009-03-31 ASSUMED NAME CORP INITIAL FILING 2009-03-31
A689646-3 1980-08-07 CERTIFICATE OF AMENDMENT 1980-08-07
A330368-2 1976-07-21 ANNULMENT OF DISSOLUTION 1976-07-21
DP1893 1974-12-16 DISSOLUTION BY PROCLAMATION 1974-12-16
903099-5 1971-04-21 CERTIFICATE OF INCORPORATION 1971-04-21

Trademarks Section

Serial Number:
73332534
Mark:
GAUZE BECAUZE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
GAUZE BECAUZE

Goods And Services

For:
WOMEN'S GARMENTS, INCLUDING WITHOUT LIMITATION, DRESSES SKIRTS, SHIRTS, BLOUSES, JACKETS LOUNGEWEAR AND CAFTANS
First Use:
1979-09-29
International Classes:
025 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State