Search icon

WALLACH'S, INC.

Headquarter

Company Details

Name: WALLACH'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1932 (93 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 43250
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 222 NORTH LASALLE STREET, SUITE 1500, CHICAGO, IL, United States, 60601
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
DONALD D. SHORR Chief Executive Officer 101 NORTH WACKER DRIVE, SUITE 1800, CHICAGO, IL, United States, 60606

Links between entities

Type:
Headquarter of
Company Number:
000025669
State:
RHODE ISLAND

History

Start date End date Type Value
1990-12-06 1994-08-26 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-20 1990-12-06 Address 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-20 1990-12-06 Address 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1977-10-14 1987-03-20 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1977-10-14 1987-03-20 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1351896 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940826002067 1994-08-26 BIENNIAL STATEMENT 1993-08-01
901206000213 1990-12-06 CERTIFICATE OF CHANGE 1990-12-06
B472798-2 1987-03-20 CERTIFICATE OF AMENDMENT 1987-03-20
Z2334-2 1979-03-08 ASSUMED NAME CORP INITIAL FILING 1979-03-08

Trademarks Section

Serial Number:
73139083
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1977-08-29
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
MEN'S AND WOMEN'S APPAREL-NAMELY, MEN'S SUITS, RAIN COATS FOR MEN ADN WOMEN, SPORT COATS FOR MEN AND WOMEN, BLAZERS, SLACKS, MEN'S SPORTSWEAR-NAMELY, SPORTS SHIRTS, JACKETS, AND SWEATERS
First Use:
1975-10-21
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72223264
Mark:
GILBERT & LODGE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1965-07-13
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GILBERT & LODGE

Goods And Services

For:
MEN'S SUITS, TOPCOATS, OVERCOATS, SPORT COATS, AND SLACKS
First Use:
1957-12-08
International Classes:
039 - Primary Class
Class Status:
Expired
Serial Number:
71611004
Mark:
RACQUET CLUB
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1951-03-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
RACQUET CLUB

Goods And Services

For:
MEN'S SUITS, OVERCOATS, TOPCOATS AND SPORTCOATS
First Use:
1951-01-24
International Classes:
039 - Primary Class
Class Status:
Expired

Court Cases

Court Case Summary

Filing Date:
1993-05-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EEOC
Party Role:
Plaintiff
Party Name:
WALLACH'S, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State