Name: | LOUIS GRATZ SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 57217 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
H. SIDNEY LANDAU | DOS Process Agent | 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1968-03-29 | 1972-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 183, Par value: 0 |
1958-12-29 | 1968-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 2683, Par value: 0 |
1949-12-22 | 1958-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 183, Par value: 0 |
1949-12-22 | 1968-03-29 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1946-01-02 | 1949-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-01-02 | 1949-12-22 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190326023 | 2019-03-26 | ASSUMED NAME CORP INITIAL FILING | 2019-03-26 |
DP-1803632 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A29412-7 | 1972-11-20 | CERTIFICATE OF AMENDMENT | 1972-11-20 |
674459-7 | 1968-03-29 | CERTIFICATE OF AMENDMENT | 1968-03-29 |
137628 | 1958-12-29 | CERTIFICATE OF AMENDMENT | 1958-12-29 |
7654-111 | 1949-12-22 | CERTIFICATE OF AMENDMENT | 1949-12-22 |
6557-41 | 1946-01-02 | CERTIFICATE OF INCORPORATION | 1946-01-02 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LG | 73019868 | 1974-04-26 | 1007355 | 1975-03-25 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | LG |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 01.07.02 - Globes with meridians and parallels only |
Goods and Services
For | WATCH CASES |
International Class(es) | 014 - Primary Class |
U.S Class(es) | 027 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jan. 02, 1946 |
Use in Commerce | Jan. 02, 1946 |
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 | LOUIS GRATZ SONS, INC. |
Owner Address | 345 HUDSON ST. NEW YORK, N.Y. |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1988-07-06 | CANCELLED SEC. 8 (6-YR) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11813896 | 0215000 | 1976-08-11 | 345 HUDSON STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-20 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-20 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-20 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State