Search icon

SOUTHWICK ENTERPRISES, INC.

Company Details

Name: SOUTHWICK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1978 (47 years ago)
Date of dissolution: 20 Jun 2011
Entity Number: 505655
ZIP code: 27278
County: New York
Place of Formation: New York
Address: 302 MEADOWLANDS DR, HILLBOROUGH, NC, United States, 27278
Principal Address: 302 MEADOWLANDS DR, HILLSBOROUGH, NC, United States, 27278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP D HARVEY Chief Executive Officer 302 MEADOWLANDS DR, HILLSBOROUGH, NC, United States, 27278

DOS Process Agent

Name Role Address
PHILIP D HARVEY DOS Process Agent 302 MEADOWLANDS DR, HILLBOROUGH, NC, United States, 27278

History

Start date End date Type Value
1998-08-17 2000-08-14 Address C/O STEVEN DELIBERT ESQ, 277 BROADWAY, STE 1701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-07-11 1998-08-17 Address % STEVEN DELIBERT ESQ, 277 BROADWAY, SUITE 1701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1987-07-08 1995-07-11 Address % STEVEN DELIBERT ESQ, 277 BROADWAY STE 1701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1978-08-11 1987-07-08 Address 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151125034 2015-11-25 ASSUMED NAME CORP INITIAL FILING 2015-11-25
110620000843 2011-06-20 CERTIFICATE OF DISSOLUTION 2011-06-20
100903002711 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080814003175 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060825002362 2006-08-25 BIENNIAL STATEMENT 2006-08-01
040930002201 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020813002350 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000814002548 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980817002615 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960827002150 1996-08-27 BIENNIAL STATEMENT 1996-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ST. MICHELE 73287258 1980-11-24 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements ST. MICHELE
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 MAIL ORDER SERVICES ASSOCIATED WITH THE SALE OF WOMEN'S CLOTHING, NAMELY LINGERIE, SHIRTS AND BLOUSES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
Basis 1(a)
First Use 1980
Use in Commerce 1980

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 SOUTHWICK ENTERPRISES, INC.
Owner Address 110 EAST 59TH ST. SUITE 1019 NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DURHAM, OLIVE FAUST & OLIVE, P O BOX 2049, NORTH CAROLINA UNITED STATES 27702

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found

Date of last update: 01 Mar 2025

Sources: New York Secretary of State