Search icon

ELIAS FRAGRANCES INC.

Company Details

Name: ELIAS FRAGRANCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1974 (51 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 347180
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 999 EAST 46TH STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 EAST 46TH STREET, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ROBERT ELIAS Chief Executive Officer 999 EAST 46TH STREET, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1993-06-15 2023-12-27 Address 999 EAST 46TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-06-15 2023-12-27 Address 999 EAST 46TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1974-07-03 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1974-07-03 1993-06-15 Address 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002834 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
140318002091 2014-03-18 BIENNIAL STATEMENT 2012-07-01
20060807017 2006-08-07 ASSUMED NAME CORP AMENDMENT 2006-08-07
20051109065 2005-11-09 ASSUMED NAME CORP INITIAL FILING 2005-11-09
931005002486 1993-10-05 BIENNIAL STATEMENT 1993-07-01
930615002797 1993-06-15 BIENNIAL STATEMENT 1992-07-01
A166830-5 1974-07-03 CERTIFICATE OF INCORPORATION 1974-07-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PHEROMAL 73295300 1981-02-02 1244909 1983-07-12
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 1990-09-17
Publication Date 1983-04-19
Date Cancelled 1990-09-17

Mark Information

Mark Literal Elements PHEROMAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Fragrance Compounds for the Manufacture of Perfumes, Colognes, Toiletries and Cosmetics
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 18, 1980
Use in Commerce Sep. 18, 1980

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 Elias Fragrances, Inc.
Owner Address 999 E. 46th St. Brooklyn, NEW YORK UNITED STATES 11203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jesse Rothstein
Correspondent Name/Address AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-09-17 CANCELLED SEC. 8 (6-YR)
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-03-14 NOTICE OF PUBLICATION
1983-03-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-05-25 NON-FINAL ACTION MAILED
1982-04-27 ASSIGNED TO EXAMINER
1982-04-13 ASSIGNED TO EXAMINER
1981-05-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
PHEROMUSK 73295299 1981-02-02 1431634 1987-03-10
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 2020-03-20
Publication Date 1983-03-29
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements PHEROMUSK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Fragrance Compounds for the Manufacture of Perfumes, Colognes, Toiletries and Cosmetics
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 23, 1980
Use in Commerce Jun. 23, 1980

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 ELIAS FRAGRANCES, INC.
Owner Address 999 E. 46TH ST. BROOKLYN, NEW YORK UNITED STATES 11203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Chester Rothstein
Docket Number 32050/4
Attorney Email Authorized Yes
Attorney Primary Email Address ptodocket@arelaw.com
Fax 212-336-8001
Phone 212-336-8000
Correspondent e-mail ptodocket@arelaw.com
Correspondent Name/Address Chester Rothstein, Amster Rothsetin & Ebenstein LLP, 90 Park Avenue, New York, NEW YORK UNITED STATES 10016
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-03-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2007-09-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-09-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-08-31 ASSIGNED TO PARALEGAL
2007-08-09 TEAS SECTION 8 & 9 RECEIVED
2006-10-25 CASE FILE IN TICRS
1993-06-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1993-03-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-10 REGISTERED-PRINCIPAL REGISTER
1986-12-15 OPPOSITION TERMINATED NO. 999999
1986-11-18 OPPOSITION DISMISSED NO. 999999
1983-07-25 OPPOSITION INSTITUTED NO. 999999
1983-03-29 PUBLISHED FOR OPPOSITION
1983-02-22 NOTICE OF PUBLICATION
1983-02-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-04 NON-FINAL ACTION MAILED
1982-04-27 ASSIGNED TO EXAMINER
1982-04-13 ASSIGNED TO EXAMINER
1981-05-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708732 0235300 1981-08-14 999 EAST 46TH ST, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-08-28
Case Closed 1983-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1981-10-16
Abatement Due Date 1981-10-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1981-10-16
Abatement Due Date 1981-10-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1981-10-16
Abatement Due Date 1981-10-23
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1981-10-16
Abatement Due Date 1981-10-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1981-10-16
Abatement Due Date 1981-10-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1981-10-16
Abatement Due Date 1982-04-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-10-16
Abatement Due Date 1981-10-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1981-10-16
Abatement Due Date 1981-10-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100307 B02 I
Issuance Date 1981-10-16
Abatement Due Date 1981-10-19
Nr Instances 1
11699584 0235300 1979-08-17 999 EAST 46TH STREET, New York -Richmond, NY, 11203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-17
Case Closed 1984-03-10
11668357 0235300 1979-07-25 999 EAST 46TH STREET, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1980-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1979-07-30
Abatement Due Date 1979-08-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-07-30
Abatement Due Date 1979-08-14
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1979-09-15
Nr Instances 2
FTA Issuance Date 1979-08-14
FTA Current Penalty 840.0
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-30
Abatement Due Date 1979-07-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-07-30
Abatement Due Date 1979-07-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-07-30
Abatement Due Date 1979-08-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-07-30
Abatement Due Date 1979-08-03
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State