Search icon

HOUSE OF GROSSMAN, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSE OF GROSSMAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1972 (53 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 329858
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 113 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE GROSSMAN DOS Process Agent 113 FULTON AVE., HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1972-05-11 1988-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20050125042 2005-01-25 ASSUMED NAME CORP INITIAL FILING 2005-01-25
DP-1182041 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B708253-3 1988-11-17 CERTIFICATE OF AMENDMENT 1988-11-17
988090-5 1972-05-11 CERTIFICATE OF INCORPORATION 1972-05-11

Trademarks Section

Serial Number:
73704927
Mark:
HOUSE OF GROSSMAN
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:
Service Mark
Application Filing Date:
1988-01-11
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOUSE OF GROSSMAN

Goods And Services

For:
RETAIL STORE SERVICES IN THE FIELD OF FURNITURE
First Use:
1972-01-19
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
1989-09-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MERZERIO USA, INC.
Party Role:
Plaintiff
Party Name:
HOUSE OF GROSSMAN, 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