Search icon

G&F LICENSING CORPORATION

Company Details

Name: G&F LICENSING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3496612
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: C/O PAS GROUP LTD LLC, 420 E 61ST ST APT 15A, NEW YORK, NY, United States, 10021
Principal Address: 420 E 61ST ST, APT 15A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
PAUL PATROW DOS Process Agent C/O PAS GROUP LTD LLC, 420 E 61ST ST APT 15A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
PAUL PATROW Chief Executive Officer C/O PAS GROUP LTD LLC, 420 E 61ST ST APT 15A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2007-03-29 2009-04-02 Address 58 WEST 40TH ST 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2050954 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090402002344 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070329000270 2007-03-29 APPLICATION OF AUTHORITY 2007-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910197 Trademark 2009-12-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-15
Termination Date 2010-07-21
Date Issue Joined 2010-06-11
Pretrial Conference Date 2010-04-16
Section 1114
Status Terminated

Parties

Name G&F LICENSING CORPORATION
Role Plaintiff
Name FIELD & STREAM LICENSES,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State