Search icon

MONARCH WINE COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MONARCH WINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1934 (91 years ago)
Date of dissolution: 08 Apr 1992
Entity Number: 46303
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 EAST 58TH STREET, TENTH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 2460000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 EAST 58TH STREET, TENTH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
818236
State:
FLORIDA
Type:
Headquarter of
Company Number:
144171
State:
IDAHO

History

Start date End date Type Value
1971-11-04 1987-06-03 Address 4500 SECOND AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1958-04-23 1971-11-04 Address 4500 SECOND AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1951-01-03 1958-04-23 Shares Share type: CAP, Number of shares: 0, Par value: 900000
1938-05-02 1951-01-03 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1934-11-22 1958-04-23 Address 621 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920408000146 1992-04-08 CERTIFICATE OF DISSOLUTION 1992-04-08
B504363-2 1987-06-03 CERTIFICATE OF AMENDMENT 1987-06-03
Z009266-2 1980-02-06 ASSUMED NAME CORP INITIAL FILING 1980-02-06
943371-14 1971-11-04 CERTIFICATE OF AMENDMENT 1971-11-04
105036 1958-04-23 CERTIFICATE OF AMENDMENT 1958-04-23

Trademarks Section

Serial Number:
73571166
Mark:
M.W. BRENNER'S AMBER LIGHT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1985-12-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
M.W. BRENNER'S AMBER LIGHT

Goods And Services

For:
BEER
First Use:
1985-10-09
International Classes:
032 - Primary Class
Class Status:
Abandoned
Serial Number:
73483991
Mark:
PREMIER CRU
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PREMIER CRU

Goods And Services

For:
WINE
First Use:
1984-03-16
International Classes:
033 - Primary Class
Class Status:
Abandoned
Serial Number:
73483891
Mark:
THE GRAPEVINE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE GRAPEVINE

Goods And Services

For:
WINE COOLER
First Use:
1984-04-27
International Classes:
033 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73363042
Mark:
SILBERWEIN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1982-05-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SILBERWEIN

Goods And Services

For:
WINE
First Use:
1981-03-30
International Classes:
033 - Primary Class
Class Status:
Abandoned
Serial Number:
73333808
Mark:
BEZZI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-10-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BEZZI

Goods And Services

For:
Wines
First Use:
1981-08-25
International Classes:
033 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-29
Type:
Planned
Address:
4500 SECOND AVE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-27
Type:
FollowUp
Address:
4500 SECOND AVENUE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-01-22
Type:
Planned
Address:
4500 SECOND AVENUE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-11-22
Type:
Planned
Address:
4500 SECOND AVENUE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-10-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
MONARCH WINE CO.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
MONARCH WINE COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State