Search icon

PARFUMS CORDAY, INC.

Company Details

Name: PARFUMS CORDAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1932 (92 years ago)
Date of dissolution: 19 Oct 1982
Entity Number: 43846
ZIP code: 90028
County: New York
Place of Formation: New York
Address: MAX FACTOR & CO., 1655 N. MCCADDEN PLACE, HOLLYWOOD, CA, United States, 90028

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 70 PINE ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WILLIAM C. MILLER DOS Process Agent MAX FACTOR & CO., 1655 N. MCCADDEN PLACE, HOLLYWOOD, CA, United States, 90028

History

Start date End date Type Value
1979-03-05 1982-10-19 Address 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1974-10-21 1979-03-05 Address 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1962-02-06 1974-10-21 Address 730-5TH AVE., SUITE 1207, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1937-11-04 1942-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1937-11-04 1942-12-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1932-12-13 1937-11-04 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1932-12-13 1937-11-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20080417027 2008-04-17 ASSUMED NAME CORP INITIAL FILING 2008-04-17
A912562-4 1982-10-19 CERTIFICATE OF MERGER 1982-10-19
A556676-3 1979-03-05 CERTIFICATE OF AMENDMENT 1979-03-05
A188958-2 1974-10-21 CERTIFICATE OF AMENDMENT 1974-10-21
317273 1962-03-20 CERTIFICATE OF AMENDMENT 1962-03-20
311042 1962-02-06 CERTIFICATE OF AMENDMENT 1962-02-06
6088-52 1942-12-16 CERTIFICATE OF AMENDMENT 1942-12-16
5280-100 1937-11-04 CERTIFICATE OF AMENDMENT 1937-11-04
4364-80 1932-12-13 CERTIFICATE OF INCORPORATION 1932-12-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHEMISE DE NUIT 72367652 1970-08-10 921257 1971-09-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements CHEMISE DE NUIT
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 PERFUMES, FACE AND BODY LOTION, AND FACE AND BODY POWDER
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 16, 1970
Use in Commerce Jun. 16, 1970

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 PARFUMS CORDAY, INC.
Owner Address 1655 N. MCCADDEN PLACE HOLLYWOOD, CALIFORNIA UNITED STATES 90028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-24
TOUJOURS TOI 71610580 1951-02-27 572244 1953-03-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-12-27

Mark Information

Mark Literal Elements TOUJOURS TOI
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 PERFUMES
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 07, 1951
Use in Commerce Feb. 07, 1951

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 PARFUMS CORDAY, INC.
Owner Address 730 FIFTH AVENUE MANHATTAN, NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-12-27 EXPIRED SEC. 9
1973-03-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
ROMANTIQUE 71593365 1950-03-03 551022 1951-11-20
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements ROMANTIQUE
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 PERFUME
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 1948
Use in Commerce Sep. 1948

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 PARFUMS CORDAY, INC.
Owner Address 730 FIFTH AVENUE MANHATTAN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-11-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-07
ZIGANE 71573733 1949-02-11 535634 1951-01-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements ZIGANE
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 PERFUME, TOILET WATER, BATH POWDER, AND COLOGNE
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 26, 1949
Use in Commerce Jan. 26, 1949

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 PARFUMS CORDAY, INC.
Owner Address 730 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-01-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-13
POSSESSION 71420540 1939-06-15 376024 1940-03-12
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2001-04-28
Date Cancelled 2001-04-28

Mark Information

Mark Literal Elements POSSESSION
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 PERFUMES AND TOILET WATERS
International Class(es) 003
U.S Class(es) 006 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 02, 1939
Use in Commerce Jun. 02, 1939

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 PARFUMS CORDAY, INC.
Owner Address 485 5TH AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2001-04-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1980-03-12 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-05
KIS ROYALE 71419687 1939-05-22 381883 1940-10-15
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2001-10-27
Date Cancelled 2001-10-27

Mark Information

Mark Literal Elements KIS ROYALE
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 Perfumes[, Toilet Waters]
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 11, 1939
Use in Commerce May 11, 1939

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 PARFUMS CORDAY, INC.
Owner Address 485 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2001-10-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1980-10-15 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State