Search icon

SAN MARTINA WINES, INC.

Company Details

Name: SAN MARTINA WINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1933 (91 years ago)
Entity Number: 46003
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 115 PALISADE AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.) MORRIS SUBKOW DOS Process Agent 115 PALISADE AVE, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
C339869-2 2003-11-25 ASSUMED NAME CORP INITIAL FILING 2003-11-25
4565-12 1933-11-28 CERTIFICATE OF INCORPORATION 1933-11-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TOSCANI 72127274 1961-09-05 753506 1963-07-23
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-18

Mark Information

Mark Literal Elements TOSCANI
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 WINES AND VERMOUTH
International Class(es) 033
U.S Class(es) 047 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 23, 1940
Use in Commerce Oct. 23, 1940

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 SAN MARTINA WINES, INC.
Owner Address 79-81 WARBURTON AVE. YONKERS, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-02-18 EXPIRED SEC. 9

TM Staff and Location Information

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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State