Search icon

DIANE, INC.

Company Details

Name: DIANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1945 (80 years ago)
Entity Number: 56396
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-02-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-06-20 1986-02-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-06-20 1986-02-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1945-08-21 1974-06-20 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-901 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990914001332 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
B319213-2 1986-02-06 CERTIFICATE OF AMENDMENT 1986-02-06
Z011258-2 1980-05-29 ASSUMED NAME CORP DISCONTINUANCE 1980-05-29
Z005126-2 1979-06-27 ASSUMED NAME CORP INITIAL FILING 1979-06-27
A164065-3 1974-06-20 CERTIFICATE OF AMENDMENT 1974-06-20
6465-14 1945-08-21 CERTIFICATE OF INCORPORATION 1945-08-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PAINTON 72210862 1965-01-28 796469 1965-09-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-12-21

Mark Information

Mark Literal Elements PAINTON
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 NON-WOVEN FABRIC
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 20, 1965
Use in Commerce Jan. 20, 1965

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 DIANE, INC.
Owner Address 165 W. 25TH ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-12-21 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11816519 0215000 1978-05-30 230 5TH AVE, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1978-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Nr Instances 1
11623154 0235200 1972-12-07 165 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-07
Case Closed 1984-03-10
11777042 0215000 1972-10-23 165 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1972-10-31
Abatement Due Date 1972-11-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State