Search icon

CARDINAL KNITTING MILLS, INC.

Company Details

Name: CARDINAL KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1930 (95 years ago)
Date of dissolution: 23 Jun 1992
Entity Number: 38346
County: New York
Place of Formation: New York
Address: 303 FOURTH AVENUE, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARDINAL KNITTING MILLS, INC. DOS Process Agent 303 FOURTH AVENUE, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20180608042 2018-06-08 ASSUMED NAME CORP INITIAL FILING 2018-06-08
920623000110 1992-06-23 CERTIFICATE OF DISSOLUTION 1992-06-23
7950-92 1951-02-09 CERTIFICATE OF AMENDMENT 1951-02-09
DES10558 1934-12-01 CERTIFICATE OF AMENDMENT 1934-12-01
3707-121 1930-01-16 CERTIFICATE OF INCORPORATION 1930-01-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHETLEE-LASS 72164507 1963-03-13 774605 1964-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-04

Mark Information

Mark Literal Elements SHETLEE-LASS
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 LADIES' SWEATERS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 11, 1963
Use in Commerce Feb. 11, 1963

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 CARDINAL KNITTING MILLS, INC.
Owner Address 594 BROADWAY NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 26 Jan 2025

Sources: New York Secretary of State