Search icon

HARRY CASPER, INC.

Company Details

Name: HARRY CASPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1946 (79 years ago)
Date of dissolution: 07 Mar 2023
Entity Number: 57325
ZIP code: 14851
County: New York
Place of Formation: New York
Address: PO BOX 40, ITHACA, NY, United States, 14851
Principal Address: 1040 COMFORT ROAD, DANBY, NY, United States, 14851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL I CASPER DOS Process Agent PO BOX 40, ITHACA, NY, United States, 14851

Agent

Name Role Address
% FINKE, JACOBS & HIRSCH Agent 393 SEVENTH AVE., NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MICHAEL I CASPER Chief Executive Officer PO BOX 40, ITHACA, NY, United States, 14851

History

Start date End date Type Value
2004-03-16 2023-05-27 Address PO BOX 40, ITHACA, NY, 14851, 0040, USA (Type of address: Service of Process)
2004-03-16 2023-05-27 Address PO BOX 40, ITHACA, NY, 14851, 0040, USA (Type of address: Chief Executive Officer)
2004-03-16 2006-02-01 Address 27 SPRUCE LN, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1995-07-20 2004-03-16 Address 2751 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, USA (Type of address: Principal Executive Office)
1995-07-20 2004-03-16 Address 2751 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230527000394 2023-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-07
140317002187 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120419002636 2012-04-19 BIENNIAL STATEMENT 2012-01-01
100129002413 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080208003269 2008-02-08 BIENNIAL STATEMENT 2008-01-01

Trademarks Section

Trademark Summary

Mark:
CASPER
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.
Mark Type:
Trademark
Application Filing Date:
1985-07-24
Status Date:
1992-09-16

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CASPER

Goods And Services

For:
LINING FOR FAKE FUR COATS
First Use:
May 01, 1985
International Classes:
024 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
KASHLURE
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.
Mark Type:
Trademark
Application Filing Date:
1981-04-08
Status Date:
1989-03-24

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KASHLURE

Goods And Services

For:
Coats Made from Wool or Cashmere Fabrics
First Use:
Apr. 01, 1981
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1990-07-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ILGWU NATL RETI FUND
Party Role:
Plaintiff
Party Name:
HARRY CASPER, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State