Search icon

MOE GINSBURG, INC.

Company Details

Name: MOE GINSBURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1976 (49 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 414727
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 162 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOE GINSBURG Chief Executive Officer 162 FIFTH AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PAUL GINSBURG DOS Process Agent 162 FIFTH AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1995-02-02 2001-01-24 Address 162 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1976-11-10 1995-02-02 Address 135 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100115075 2010-01-15 ASSUMED NAME LLC INITIAL FILING 2010-01-15
DP-1802234 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010124002751 2001-01-24 BIENNIAL STATEMENT 2000-11-01
961118002383 1996-11-18 BIENNIAL STATEMENT 1996-11-01
950202002109 1995-02-02 BIENNIAL STATEMENT 1993-11-01

Trademarks Section

Serial Number:
76114374
Mark:
THE OFFICIAL SOFTWEAR OF SILICON ALLEY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-08-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE OFFICIAL SOFTWEAR OF SILICON ALLEY

Goods And Services

For:
Men's retail clothing store services
International Classes:
035 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2000-02-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MOE GINSBURG, INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INS.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State