Search icon

MOLBE SHOES, INC.

Company Details

Name: MOLBE SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1936 (89 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 49061
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 541 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOLBE SHOES, INC. DOS Process Agent 541 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
DP-622462 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
Z003223-2 1979-04-06 ASSUMED NAME CORP INITIAL FILING 1979-04-06
8701-30 1954-03-29 CERTIFICATE OF AMENDMENT 1954-03-29
4965-44 1936-02-17 CERTIFICATE OF INCORPORATION 1936-02-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FBS 72401412 1971-08-27 964411 1973-07-17
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1994-04-25

Mark Information

Mark Literal Elements FBS
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 RETAIL DEPARTMENT STORE SERVICES AND MAIL ORDER SERVICES OF SAME
International Class(es) 042
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 02, 1954
Use in Commerce Aug. 03, 1954

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 MOLBE SHOES, INC.
Owner Address 541 MAIN ST. NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-04-25 EXPIRED SEC. 9
1988-11-03 REGISTERED - SEC. 7 REQUEST ABANDONED
1988-03-03 POST REGISTRATION ACTION MAILED - SEC. 7
1987-08-03 POST REGISTRATION ACTION MAILED - SEC. 7
1987-06-18 REQUEST FOR NEW CERTIFICATE FILED
1979-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State