Search icon

HENRY MODELL & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY MODELL & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1946 (80 years ago)
Entity Number: 57335
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 498 7TH AVE, 20TH FL, NEW YORK, NY, United States, 10018
Address: grassi llp, 50 jericho quadrangle, suite 200, JERICHO, NY, United States, 11753

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C.O LOUIS GRASSI DOS Process Agent grassi llp, 50 jericho quadrangle, suite 200, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MITCHELL B MODELL Chief Executive Officer 498 7TH AVE, 20TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 498 7TH AVE, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 498 7TH AVE, 20TH FL, NEW YORK, NY, 10018, 6701, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-06-14 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-05-13 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031003740 2024-10-31 BIENNIAL STATEMENT 2024-10-31
230523004655 2023-05-23 RESTATED CERTIFICATE 2023-05-23
200108060410 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180103006134 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107006204 2016-01-07 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185869 OL VIO INVOICED 2012-06-29 500 OL - Other Violation

Trademarks Section

Serial Number:
74447795
Mark:
GOTTA GO TO MO'S
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-10-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOTTA GO TO MO'S

Goods And Services

For:
retail store services in the fields of men's, women's and children's sporting goods, footwear and apparel
International Classes:
042 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-16
Type:
Complaint
Address:
843 PELHAM PARKWAY, PELHAM MANOR, NY, 10803
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE LOCAL
Party Role:
Plaintiff
Party Name:
HENRY MODELL & COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HENRY MODELL & COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HENRY MODELL & COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State