Search icon

SAM GOODY INC.

Headquarter

Company Details

Name: SAM GOODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1953 (72 years ago)
Date of dissolution: 18 Mar 1987
Entity Number: 332477
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAM GOODY INC., CONNECTICUT 0130091 CONNECTICUT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1987-03-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-06-19 1978-06-23 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 1
1963-01-08 1987-03-18 Address 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1960-05-11 1963-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-01-13 1960-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-01-13 1963-01-08 Address 235 W. 49TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190816011 2019-08-16 ASSUMED NAME CORP INITIAL FILING 2019-08-16
SR-4597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B471764-5 1987-03-18 CERTIFICATE OF MERGER 1987-03-18
B053234-3 1983-12-28 CERTIFICATE OF MERGER 1983-12-28
A856296-3 1982-04-05 CERTIFICATE OF MERGER 1982-04-05
A496776-3 1978-06-23 CERTIFICATE OF MERGER 1978-06-23
A280461-3 1975-12-07 CERTIFICATE OF MERGER 1975-12-31
A72699-4 1973-05-18 CERTIFICATE OF AMENDMENT 1973-05-18
996577-2 1972-06-19 CERTIFICATE OF AMENDMENT 1972-06-19
877491-4 1970-12-28 CERTIFICATE OF MERGER 1970-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67498 APPEAL INVOICED 2006-03-13 25 Appeal Filing Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAM GOODY 73085259 1976-04-27 1055809 1977-01-04
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1997-10-13

Mark Information

Mark Literal Elements SAM GOODY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.01.05 - Albums, record; Compact discs (CDs); DVDs; Digital versatile discs or digital video discs (DVDs); Phonograph records; Record albums; Records, phonograph, 27.03.05 - Objects forming letters or numerals

Goods and Services

For RETAIL SHOP AND MAIL ORDER SERVICES IN CONNECTION WITH THE SALE OF PHONOGRAPH RECORDS, TAPES AND AUDIO EQUIPMENT
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1947
Use in Commerce Jan. 01, 1947

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 SAM GOODY, INC.
Owner Address 46-35 54TH ROAD MASPETH, NEW YORK UNITED STATES 11378
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-10-13 EXPIRED SEC. 9
1982-11-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11862489 0215600 1975-06-23 46-35 54TH ROAD, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-23
Case Closed 1975-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-06-27
Abatement Due Date 1975-08-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 33
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-06-27
Abatement Due Date 1975-08-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 9

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500796 Rent, Lease, Ejectment 1995-02-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-02-27
Termination Date 1996-01-17
Date Issue Joined 1995-06-30
Section 1391

Parties

Name MAVRON, INC.,
Role Plaintiff
Name SAM GOODY INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State