Name: | BEN-AMUN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1977 (48 years ago) |
Entity Number: | 427512 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 246 WEST 38TH ST FLR 12A, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC MANEVITZ | Chief Executive Officer | 246 WEST 38TH ST FLR 12A, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 WEST 38TH ST FLR 12A, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-17 | 2022-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-03-17 | 2014-03-07 | Address | 150 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002216 | 2014-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
20101206090 | 2010-12-06 | ASSUMED NAME LLC INITIAL FILING | 2010-12-06 |
A385704-4 | 1977-03-17 | CERTIFICATE OF INCORPORATION | 1977-03-17 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEN-AMUN | 73459115 | 1983-12-30 | 1323117 | 1985-03-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | BEN-AMUN |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | Jewelry |
International Class(es) | 014 - Primary Class |
U.S Class(es) | 028 |
Class Status | SECTION 8 - CANCELLED |
First Use | Nov. 10, 1977 |
Use in Commerce | Nov. 10, 1977 |
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 | Ben-Amun Co., Inc. |
Owner Address | 49 W. 38th St. New York, NEW YORK UNITED STATES 10018 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Wendy S. Goldman |
Correspondent Name/Address | WENDY S GOLDMAN, SCHONWALD HABER SCHAFFZIN AND MULLMAN, 230 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10169 |
Prosecution History
Date | Description |
---|---|
1991-07-29 | CANCELLED SEC. 8 (6-YR) |
1985-03-05 | REGISTERED-PRINCIPAL REGISTER |
1984-12-25 | PUBLISHED FOR OPPOSITION |
1984-12-12 | NOTICE OF PUBLICATION |
1984-09-21 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-08-17 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-06-14 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1719088510 | 2021-02-19 | 0202 | PPS | 246 W 38th St Fl 12A, New York, NY, 10018-9080 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3048197705 | 2020-05-01 | 0202 | PPP | 246 W 38TH ST FL 12A, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2208150 | Americans with Disabilities Act - Other | 2022-09-23 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DICKS |
Role | Plaintiff |
Name | BEN-AMUN CO. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-04 |
Termination Date | 2020-03-11 |
Date Issue Joined | 2019-12-11 |
Pretrial Conference Date | 2020-01-10 |
Section | 0101 |
Status | Terminated |
Parties
Name | CASTRILLON |
Role | Plaintiff |
Name | BEN-AMUN CO. INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State