Search icon

SHULSINGER SALES, INC.

Company Details

Name: SHULSINGER SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1979 (46 years ago)
Date of dissolution: 20 Mar 2003
Entity Number: 562352
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 799 HINSDALE ST, BROOKLYN, NY, United States, 11207
Principal Address: C/O SHULSINGER JUDAICA, LTD, 799 HINSDALE ST, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 799 HINSDALE ST, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MIRIAM GUTFELD Chief Executive Officer 799 HINSDALE ST, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1999-07-01 2001-07-25 Address 50 WASHINGTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-07-17 1999-07-01 Address 50 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-07-17 2001-07-25 Address 50 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-07-17 2001-07-25 Address 50 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1979-06-07 1995-07-17 Address 1080 EAST 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210319019 2021-03-19 ASSUMED NAME LLC INITIAL FILING 2021-03-19
030320000354 2003-03-20 CERTIFICATE OF DISSOLUTION 2003-03-20
010725002321 2001-07-25 BIENNIAL STATEMENT 2001-06-01
990701002611 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970616002045 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950717002496 1995-07-17 BIENNIAL STATEMENT 1993-06-01
910314000358 1991-03-14 CERTIFICATE OF MERGER 1991-03-14
A582095-10 1979-06-07 CERTIFICATE OF INCORPORATION 1979-06-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MS. GOLDBERG 73440407 1983-08-22 1290990 1984-08-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-01-04
Publication Date 1984-05-29
Date Cancelled 1991-01-04

Mark Information

Mark Literal Elements MS. GOLDBERG
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.03.01 - Busts of women facing forward; Heads of women facing forward; Portraiture of women facing forward; Women - head, portraiture or busts facing forward, 02.03.24 - Women, stylized, including women depicted in caricature form, 02.03.25 - Fans (women holding); Hobos (women); Weapons (women carrying); Women, other women including hobos, women holding fans and armed women

Goods and Services

For Greeting Cards
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Apr. 18, 1983
Use in Commerce Apr. 18, 1983

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 Shulsinger Sales, Inc.
Owner Address 50 Washington St. Brooklyn, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Donald A. Kaul
Correspondent Name/Address DONALD A KAUL, BROWNSTEIN ZEIDMAN AND SCHOMER, STE 900, 1025 CONNECTICUT AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1991-01-04 CANCELLED SEC. 8 (6-YR)
1984-08-21 REGISTERED-PRINCIPAL REGISTER
1984-05-29 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State