Search icon

D'ARTAGNAN, INC.

Company Details

Name: D'ARTAGNAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 572592
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
FARBER & COHEN DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20191009090 2019-10-09 ASSUMED NAME LLC INITIAL FILING 2019-10-09
DP-604762 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A594903-4 1979-07-31 CERTIFICATE OF INCORPORATION 1979-07-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
D'ARTAGNAN 73281110 1980-10-09 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements D'ARTAGNAN
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 MEN'S CLOTHING
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
Basis 1(a)
First Use Nov. 01, 1979
Use in Commerce Nov. 01, 1979

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 D'ARTAGNAN, INC.
Owner Address 850 7TH AVE. NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NEW YORK, LADAS & PARRY, 10 COLUMBUS CIR, NEW YORK UNITED STATES 10019

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906158 Other Fraud 2019-10-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-31
Termination Date 2021-03-26
Section 1332
Sub Section FR
Status Terminated

Parties

Name VOTERS FOR ANIMAL RIGHTS
Role Plaintiff
Name D'ARTAGNAN, INC.
Role Defendant
0003457 Personal Injury - Product Liability 2000-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-06-13
Termination Date 2001-12-12
Section 1332
Status Terminated

Parties

Name ULANET
Role Plaintiff
Name D'ARTAGNAN, INC.
Role Defendant
0006285 Insurance 2000-10-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2000-10-20
Termination Date 2003-06-24
Section 1332
Status Terminated

Parties

Name D'ARTAGNAN, INC.
Role Plaintiff
Name HANNELORE ENTERPRISE,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State