Search icon

ESKAY KNITWEAR, INC.

Company Details

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

DOS Process Agent

Name Role Address
TENZER GREENBLATT FALLON & KAPLAN DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JANE ADAMS 72391565 1971-05-10 956970 1973-04-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-01-18

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11687647 0235300 1976-06-09 345 ELDERT ST, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1976-08-18

Violation Items

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