Search icon

J.J. NEWBERRY CO.

Company Details

Name: J.J. NEWBERRY CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1923 (102 years ago)
Date of dissolution: 24 Nov 1997
Entity Number: 4836
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: %MCCRORY CORPORATION, 667 MADISON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MESHULAM RIKLIS Chief Executive Officer 2901 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, United States, 89109

History

Start date End date Type Value
1991-10-21 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-10-21 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-12-10 1991-10-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-06 1990-12-10 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-14 1987-05-06 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
971124000474 1997-11-24 CERTIFICATE OF TERMINATION 1997-11-24
930804002721 1993-08-04 BIENNIAL STATEMENT 1993-06-01
911021000216 1991-10-21 CERTIFICATE OF CHANGE 1991-10-21

Trademarks Section

Serial Number:
72314728
Mark:
BRITTS
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1968-12-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BRITTS

Goods And Services

For:
RETAIL DEPARTMENT STORE SERVICES
First Use:
2030-01-19
International Classes:
035
Class Status:
EXPIRED
Serial Number:
72310684
Mark:
BILTMORE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-10-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BILTMORE

Goods And Services

For:
BICYCLES
First Use:
1968-06-30
International Classes:
012
Class Status:
EXPIRED
Serial Number:
72275780
Mark:
BILTMORE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-07-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BILTMORE

Goods And Services

For:
ENAMEL PAINTS
First Use:
1967-06-26
International Classes:
002
Class Status:
EXPIRED
Serial Number:
72270406
Mark:
BILTMORE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-05-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BILTMORE

Goods And Services

For:
CURTAINS
First Use:
1967-03-24
International Classes:
024
Class Status:
EXPIRED
Serial Number:
72250507
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1966-07-18
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
RETAIL DEPARTMENT STORE SERVICES
First Use:
1966-03-16
International Classes:
101 - Primary Class
Class Status:
Expired

Court Cases

Court Case Summary

Filing Date:
1996-01-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MISSION LODGE MAS.
Party Role:
Plaintiff
Party Name:
J.J. NEWBERRY CO.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State