Search icon

MEINHARD-COMMERCIAL CORPORATION

Headquarter

Company Details

Name: MEINHARD-COMMERCIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1936 (88 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 49798
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEINHARD-COMMERCIAL CORPORATION, FLORIDA 815481 FLORIDA

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LARRY A. MARSIELLO Chief Executive Officer 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1994-12-12 1999-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-09-21 1994-12-12 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1964-01-15 1990-08-17 Name MEINHARD & COMPANY, INC.
1960-09-08 1964-01-15 Name DEL CREDERE FACTORS, INC.
1957-10-25 1994-09-21 Address 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1957-06-14 1960-09-08 Name YORK-SHIPLEY ASSOCIATES, INC.
1936-12-31 1957-10-25 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1936-12-31 1957-06-14 Name BACHMANN-EMMERICH FACTORS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
011228000285 2001-12-28 CERTIFICATE OF MERGER 2001-12-31
000825000041 2000-08-25 CERTIFICATE OF CHANGE 2000-08-25
991217002023 1999-12-17 BIENNIAL STATEMENT 1998-12-01
981007002801 1998-10-07 BIENNIAL STATEMENT 1996-12-01
941212002014 1994-12-12 BIENNIAL STATEMENT 1993-12-01
940921000501 1994-09-21 CERTIFICATE OF CHANGE 1994-09-21
900817000003 1990-08-17 CERTIFICATE OF AMENDMENT 1990-08-17
Z006995-2 1979-09-28 ASSUMED NAME CORP INITIAL FILING 1979-09-28
415866 1964-01-15 CERTIFICATE OF AMENDMENT 1964-01-15
231788 1960-09-08 CERTIFICATE OF AMENDMENT 1960-09-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 72203983 1964-10-14 795724 1965-09-07
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2006-06-16

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.28 - Miscellaneous designs with overall triangular shape; Triangular shape (miscellaneous overall shape), 26.13.16 - Quadrilaterals touching or intersecting, 26.13.21 - Quadrilaterals that are completely or partially shaded, 26.15.09 - Polygons made of geometric figures, objects, humans, plants or animals, 26.15.21 - Polygons that are completely or partially shaded

Goods and Services

For FINANCING AND FACTORING SERVICES
International Class(es) 036
U.S Class(es) 102 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 28, 1964
Use in Commerce Jul. 28, 1964

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 MEINHARD-COMMERCIAL CORPORATION
Owner Address 650 MADISON AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARIE V DRISCOLL, TOWNLEY & UPDIKE, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
2006-06-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-09-09 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-01-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State