Search icon

GEMSCO, INC.

Headquarter

Company Details

Name: GEMSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1934 (91 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 47395
ZIP code: 06660
County: New York
Place of Formation: New York
Address: 551 ANDERSON AVE, MILFORD, CT, United States, 06660
Principal Address: 551 ANDERSON AVE, MILFORD, CT, United States, 06460

Shares Details

Shares issued 1250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEMSCO, INC., CONNECTICUT 0018938 CONNECTICUT

Chief Executive Officer

Name Role Address
LEONARD J ELKIES Chief Executive Officer 551 ANDERSON AVE, MILFORD, CT, United States, 06460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 ANDERSON AVE, MILFORD, CT, United States, 06660

History

Start date End date Type Value
1995-05-04 1996-08-19 Address 551 ANDERSON AVE, MILFORD, CT, 06460, 0532, USA (Type of address: Chief Executive Officer)
1995-05-04 1996-08-19 Address 551 ANDERSON AVE, MILFORD, CT, 06460, 0532, USA (Type of address: Principal Executive Office)
1975-07-21 1995-05-04 Address ALLISON & TRUCKER, 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1952-04-09 1975-07-21 Address 395 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1942-11-07 1944-12-26 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0
1936-12-10 1942-11-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1934-12-14 1952-04-09 Address 692 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1934-07-31 1934-12-14 Address 2679 DECATUR AVE., BRONX, NY, 10458, USA (Type of address: Service of Process)
1934-07-31 1936-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1577273 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
960819002008 1996-08-19 BIENNIAL STATEMENT 1996-07-01
950504002116 1995-05-04 BIENNIAL STATEMENT 1993-07-01
Z003374-2 1979-04-12 ASSUMED NAME CORP INITIAL FILING 1979-04-12
A248328-3 1975-07-21 CERTIFICATE OF AMENDMENT 1975-07-21
8213-59 1952-04-09 CERTIFICATE OF AMENDMENT 1952-04-09
6360-11 1944-12-26 CERTIFICATE OF AMENDMENT 1944-12-26
6076-57 1942-11-07 CERTIFICATE OF AMENDMENT 1942-11-07
5554-52 1939-06-15 CERTIFICATE OF AMENDMENT 1939-06-15
5109-96 1936-12-10 CERTIFICATE OF AMENDMENT 1936-12-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GEMRAY 71617243 1951-08-02 560617 1952-06-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-03-29

Mark Information

Mark Literal Elements GEMRAY
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 WEB BELTS FOR PERSONAL WEAR
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1951
Use in Commerce Jun. 01, 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 GEMSCO, INC.
Owner Address 395 FOURTH AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-03-29 EXPIRED SEC. 9
1972-06-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
GEMSCO 71565485 1949-05-13 542254 1951-05-15
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 GEMSCO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.15.02 - Laurel leaves or branches (borders or frames); Wreaths, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle.

Goods and Services

For CAMPAIGN RIBBONS, FLAGS, BANNERS, AND UNIFORM AIGUILLETTES
International Class(es) 024
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1920
Use in Commerce Jul. 15, 1920

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 GEMSCO, INC.
Owner Address 395 FOURTH AVENUE NEW YORK CITY, 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
1971-05-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-22
"STAZON" 71555747 1948-04-28 515501 1949-09-20
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements "STAZON"
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 PIN BASE BARS FOR HOLDING MILITARY RIBBON BARS
International Class(es) 026
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 31, 1947
Use in Commerce Mar. 31, 1947

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 GEMSCO, INC.
Owner Address 395 FOURTH 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
1969-09-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-22

Date of last update: 26 Jan 2025

Sources: New York Secretary of State