Name: | ESKAY KNITWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1978 (46 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 519965 |
ZIP code: | 10174 |
County: | Kings |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TENZER GREENBLATT FALLON & KAPLAN | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1978-11-06 | 1981-01-29 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170209050 | 2017-02-09 | ASSUMED NAME CORP INITIAL FILING | 2017-02-09 |
DP-45085 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A734863-3 | 1981-01-29 | CERTIFICATE OF AMENDMENT | 1981-01-29 |
A528276-4 | 1978-11-06 | CERTIFICATE OF INCORPORATION | 1978-11-06 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANE ADAMS | 72391565 | 1971-05-10 | 956970 | 1973-04-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | JANE ADAMS |
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 | LADIES' AND CHILDREN'S SPORTSWEAR-NAMELY, SWEATERS, DRESSES, SKIRTS, SLACKS AND SUITS OF KNITTED FABRICS |
International Class(es) | 025 |
U.S Class(es) | 039 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 07, 1962 |
Use in Commerce | Jun. 07, 1962 |
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 | ESKAY KNITWEAR, INC. |
Owner Address | 345 ELDERT ST. BROOKLYN, NEW YORK UNITED STATES 11227 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1994-01-18 | EXPIRED SEC. 9 |
1980-11-03 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2003-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11687647 | 0235300 | 1976-06-09 | 345 ELDERT ST, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 13 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 15 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 8 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-06-18 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 5 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100219 F01 I |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Nr Instances | 8 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100023 D |
Issuance Date | 1976-06-15 |
Abatement Due Date | 1976-07-09 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State