Search icon

CHARTREUSE CORPORATION

Company Details

Name: CHARTREUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1938 (87 years ago)
Entity Number: 50703
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
EMMANUEL DELAFON Chief Executive Officer 10 BOULEVARD EDGARA KOFLER, VOIRON, France, 8P102-3850

DOS Process Agent

Name Role Address
BARTON LLP DOS Process Agent 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-12-19 2020-02-04 Address 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-12-19 2020-02-04 Address 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-04-09 2017-12-19 Address 51 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-12-10 2017-12-19 Address 23 COUNTY RTE 14, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2012-12-10 2014-04-09 Address 102 CHAMPS EXPRESS, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2012-12-10 2014-04-09 Address 51 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1938-02-28 2012-12-10 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060289 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201006502 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171219006178 2017-12-19 BIENNIAL STATEMENT 2016-02-01
140409002362 2014-04-09 BIENNIAL STATEMENT 2014-02-01
121210002067 2012-12-10 BIENNIAL STATEMENT 2012-02-01
B012209-2 1983-08-18 ASSUMED NAME CORP INITIAL FILING 1983-08-18
5335-87 1938-02-28 CERTIFICATE OF INCORPORATION 1938-02-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHARTREUSE 71407530 1938-06-16 362754 1938-11-29
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-09-25

Mark Information

Mark Literal Elements CHARTREUSE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LIQUEURS
International Class(es) 033
U.S Class(es) 033 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jan. 01, 1870
Use in Commerce Jan. 01, 1870

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 CHARTREUSE CORPORATION
Owner Address C/O Alan Gallanty, Esq. 420 Lexington Avenue, Suite 1830 New York, NEW YORK UNITED STATES 10170
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alan T. Gallanty
Docket Number 1526.002
Attorney Email Authorized Yes
Attorney Primary Email Address agallanty@bartonesq.com
Phone 2126876262
Correspondent e-mail agallanty@bartonesq.com
Correspondent Name/Address Alan T. Gallanty, Barton LLP, 420 Lexington Avenue, Suite 1830, New York, NEW YORK UNITED STATES 10170
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-09-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-09-25 REGISTERED AND RENEWED (FIFTH RENEWAL - 10 YRS)
2018-09-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-09-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-09-18 TEAS SECTION 8 & 9 RECEIVED
2018-08-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-08-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2018-05-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-05-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-11-19 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2008-11-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-11-19 ASSIGNED TO PARALEGAL
2008-11-05 TEAS SECTION 8 & 9 RECEIVED
2008-09-30 CASE FILE IN TICRS
2007-01-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1999-04-09 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1998-06-25 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-11-29 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-09-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State