Search icon

ANDMORE SPORTSWEAR CORP.

Company Details

Name: ANDMORE SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1949 (76 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 63143
ZIP code: 12771
County: Orange
Place of Formation: New York
Principal Address: 14 STRATFORDSHIRE DRIVE, SUSSEX, NJ, United States, 07461
Address: 21 MINISINK AVENUE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MINISINK AVENUE, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
PHILIP L. PLATANIA Chief Executive Officer 21 MINISINK AVENUE, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
1967-01-16 1993-09-01 Address 21 MINISINK AVE., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1963-11-29 1967-01-16 Address 40 PENNSYLVANIA AVE., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1949-07-18 1969-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-07-18 1963-11-29 Address 25 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C314919-2 2002-04-12 ASSUMED NAME CORP INITIAL FILING 2002-04-12
DP-1529252 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930901002260 1993-09-01 BIENNIAL STATEMENT 1992-07-01
B722636-3 1988-12-28 CERTIFICATE OF MERGER 1988-12-31
726807-5 1969-01-03 CERTIFICATE OF AMENDMENT 1969-01-03
598268-3 1967-01-16 CERTIFICATE OF AMENDMENT 1967-01-16
407668 1963-11-29 CERTIFICATE OF AMENDMENT 1963-11-29
7557-74 1949-07-18 CERTIFICATE OF INCORPORATION 1949-07-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
L'ONDINE 73429387 1983-06-09 1333326 1985-04-30
Register Principal
Mark Type Trademark
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.
Status Date 1991-10-22
Publication Date 1985-01-15
Date Cancelled 1991-10-22

Mark Information

Mark Literal Elements L'ONDINE
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 Swimwear and Jackets and Robes to Be Worn Over Swimwear for Ladies
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 19, 1983
Use in Commerce May 19, 1983

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 ANDMORE SPORTSWEAR CORP.
Owner Address 21 MINISINK AVE. PORT JERVIS, NEW YORK UNITED STATES 12771
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Morton Amster
Correspondent Name/Address AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1991-10-22 CANCELLED SEC. 8 (6-YR)
1985-04-30 REGISTERED-PRINCIPAL REGISTER
1985-01-15 PUBLISHED FOR OPPOSITION
1985-01-02 NOTICE OF PUBLICATION
1984-04-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-27 NON-FINAL ACTION MAILED
1984-01-20 ASSIGNED TO EXAMINER
1983-09-06 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-17
THE FINALS 73130290 1977-06-14 1087128 1978-03-07
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1984-08-14
Date Cancelled 1984-08-14

Mark Information

Mark Literal Elements THE FINALS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.02 - Men depicted as shadows or silhouettes of men; Silhouettes of men, 02.01.33 - Grotesque men formed by letters, numbers, punctuation or geometric shapes; Stick figures

Goods and Services

For RACING SWIMSUITS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 01, 1976
Use in Commerce May 01, 1976

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 ANDMORE SPORTSWEAR CORP.
Owner Address 21 MINISINK AVE. PORT JERVIS, N.Y. 12771 PORT JERVIS, NEW YORK UNITED STATES 12771
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-08-14 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106878697 0213100 1991-06-19 21 MINISINK AVENUE, PORT JERVIS, NY, 12771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-06-19
Case Closed 1991-06-21

Related Activity

Type Complaint
Activity Nr 74565045
Safety Yes
12105243 0235500 1979-02-08 21 MINISINK AVE, Port Jervis, NY, 12771
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-08
Case Closed 1979-03-12

Related Activity

Type Complaint
Activity Nr 320451750

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-02-14
Abatement Due Date 1979-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-02-14
Abatement Due Date 1979-02-23
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-02-14
Abatement Due Date 1979-02-23
Nr Instances 7
11643335 0235200 1973-04-30 21 MINISINK AVE, Port Jervis, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-05-10
Abatement Due Date 1973-06-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State