-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
MAJESTIC INDUSTRIES INC.
Company Details
Name: |
MAJESTIC INDUSTRIES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Jun 2004 (21 years ago)
|
Entity Number: |
3065520 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2775 E 12TH ST / APT 103, BROOKLYN, NY, United States, 11235 |
Principal Address: |
160 BROADWAY / SUITE #787, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2775 E 12TH ST / APT 103, BROOKLYN, NY, United States, 11235
|
Chief Executive Officer
Name |
Role |
Address |
ALEX ROZHIK
|
Chief Executive Officer
|
349 COLD SPRING RD, MONTICELLO, NY, United States, 12701
|
History
Start date |
End date |
Type |
Value |
2004-06-14
|
2006-05-26
|
Address
|
2775 EAST 12 STREET APT 103, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060526002790
|
2006-05-26
|
BIENNIAL STATEMENT
|
2006-06-01
|
040614001008
|
2004-06-14
|
CERTIFICATE OF INCORPORATION
|
2004-06-14
|
Trademark
Mark |
US Serial Number |
Application Filing Date |
US Registration Number |
Registration Date |
|
M
|
72332731
|
1969-07-16
|
947775
|
1972-11-28
|
|
Register |
Principal |
Mark Type |
Trademark |
Status |
This registration was not renewed and therefore has expired. |
Status Date |
1993-09-06 |
Mark Information
Mark Literal Elements |
M |
Standard Character Claim |
No |
Mark Drawing Type |
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search
Code(s) |
24.11.02 - Crowns open at the top |
Goods and Services
For |
COLLAR SUPPORTS |
International Class(es) |
026 |
U.S Class(es) |
040 - Primary Class |
Class Status |
EXPIRED |
Basis |
1(a) |
First Use |
Apr. 01, 1969 |
Use in
Commerce |
Apr. 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 |
MAJESTIC INDUSTRIES, INC. |
Owner Address |
100 PUTNAM AVE. BROOKLYN, NEW YORK UNITED STATES 11238 |
Legal Entity Type |
CORPORATION |
State or Country Where Organized |
NEW YORK |
|
Prosecution History
Date |
Description |
1993-09-06 |
EXPIRED SEC. 9 |
1979-01-02 |
REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location |
Not Found |
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0510900
|
Personal Injury - Product Liability
|
2005-12-30
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
3000000
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2005-12-30
|
Termination Date |
2006-09-19
|
Date Issue Joined |
2006-05-04
|
Pretrial Conference Date |
2006-04-10
|
Section |
1332
|
Sub Section |
PI
|
Status |
Terminated
|
Parties
Name |
MALLETT
|
Role |
Plaintiff
|
|
Name |
MAJESTIC INDUSTRIES INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State