Search icon

COUNTESS MARA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTESS MARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1938 (87 years ago)
Entity Number: 51115
ZIP code: 60018
County: Ulster
Place of Formation: New York
Address: 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, United States, 60018
Principal Address: 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 301000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY O. SPIEGEL Chief Executive Officer 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
C/O COUNTESS MARA, INC. DOS Process Agent 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-10-03 Address 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-10-03 Address 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, 60018, USA (Type of address: Service of Process)
2019-11-27 2024-10-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2008-09-25 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241003001839 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221013003215 2022-10-13 BIENNIAL STATEMENT 2022-10-01
200923060561 2020-09-23 BIENNIAL STATEMENT 2018-10-01
SR-111916 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
080925000192 2008-09-25 CERTIFICATE OF CHANGE 2008-09-25

Trademarks Section

Serial Number:
72230792
Mark:
STEEL
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1965-10-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STEEL

Goods And Services

For:
TOILETRIES-NAMELY, AFTER SHAVE LOTION, AND EAU DE COLOGNE
First Use:
1944-05-22
International Classes:
051 - Primary Class
Class Status:
Expired
Serial Number:
71700884
Mark:
CW
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1955-12-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CW

Goods And Services

For:
NECKTIE TRAVEL CASES
First Use:
1955-10-01
International Classes:
003 - Primary Class
Class Status:
Expired
Serial Number:
71700885
Mark:
CM
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1955-12-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CM

Goods And Services

For:
NECKTIE PRESSES
First Use:
1955-10-01
International Classes:
040 - Primary Class
Class Status:
Expired
Serial Number:
71700882
Mark:
CM
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1955-12-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CM

Goods And Services

For:
MEN'S CLOTHING, SPECIFICALLY NECKTIES, LOUNGING ROBES, SMOKING JACKETS, MUFFLERS, PAJAMAS, AND HANDKERCHIEFS
First Use:
1955-10-01
International Classes:
039 - Primary Class
Class Status:
Expired
Serial Number:
71700883
Mark:
CM
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1955-12-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CM

Goods And Services

For:
TOILETRIES, SPECIFICALLY, SHAVING LOTION AND EAU DE COLOGNE
First Use:
1955-10-01
International Classes:
051 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-04-27
Type:
Planned
Address:
TOC DRIVE, Highland, NY, 12528
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-03-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
COUNTESS MARA, INC.
Party Role:
Plaintiff
Party Name:
ROZENTVAIG,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State