Search icon

FRAGRANCES SELECTIVE INC.

Company Details

Name: FRAGRANCES SELECTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1950 (75 years ago)
Date of dissolution: 03 Apr 1998
Entity Number: 65188
ZIP code: 33165
County: New York
Place of Formation: New York
Address: SELMARK INC, 9000 SW 56TH ST, MIAMI, FL, United States, 33165

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SELMARK INC, 9000 SW 56TH ST, MIAMI, FL, United States, 33165

Agent

Name Role Address
PATRICK G. DUFFELER Agent 1370 AVE OF AMERICAS, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOSE PALLI Chief Executive Officer SELMARK INC, 9000 SW 56TH ST, MIAMI, FL, United States, 33165

History

Start date End date Type Value
1995-09-12 1996-05-09 Address %SELMARK INC, 9000 SW 56TH ST, MIAMI, FL, 33165, USA (Type of address: Service of Process)
1995-09-12 1996-05-09 Address %SELMARK INC, 9000 SW 56TH ST, MIAMI, FL, 33165, USA (Type of address: Chief Executive Officer)
1995-09-12 1996-05-09 Address %SELMARK INC, 9000 SW 56 ST, MIAMI, FL, 33165, USA (Type of address: Principal Executive Office)
1982-12-23 1995-09-12 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1964-07-01 1982-12-23 Name MYRURGIA PERFUMES INC.
1959-08-10 1964-07-01 Name MYRURGIA PERFUMES DISTRIBUTORS INC.
1959-08-10 1976-04-07 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1959-08-10 1982-12-23 Address 76 BEAVER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1955-09-01 1959-08-10 Name V. P. IMPORT CORPORATION
1950-05-12 1955-09-01 Name W. D. C. DRUG CORPORATION

Filings

Filing Number Date Filed Type Effective Date
20050629030 2005-06-29 ASSUMED NAME CORP INITIAL FILING 2005-06-29
980403000178 1998-04-03 CERTIFICATE OF DISSOLUTION 1998-04-03
960509002003 1996-05-09 BIENNIAL STATEMENT 1996-05-01
950912002172 1995-09-12 BIENNIAL STATEMENT 1993-05-01
B658970-6 1988-07-05 CERTIFICATE OF AMENDMENT 1988-07-05
B116931-7 1984-06-26 CERTIFICATE OF AMENDMENT 1984-06-26
A933116-3 1982-12-23 CERTIFICATE OF AMENDMENT 1982-12-23
A306132-3 1976-04-07 CERTIFICATE OF AMENDMENT 1976-04-07
653968-3 1967-12-14 CERTIFICATE OF AMENDMENT 1967-12-14
444154 1964-07-01 CERTIFICATE OF AMENDMENT 1964-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GO NATURAL 73418741 1983-03-24 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-05-14

Mark Information

Mark Literal Elements GO NATURAL
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 COLOGNE, GEL, FOR SKIN CLEANSERS, BODY LOTION, DEODORANT STICK, TALC AND SOAP.
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use May 12, 1982
Use in Commerce May 12, 1982

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 FRAGRANCES SELECTIVE INC.
Owner Address 1370 AVENUE OF THE AMERICAS NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARTIN J. BERAN
Correspondent Name/Address MARTIN J BERAN, BLUM KAPLAN FRIEDMAN SILBERMAN & BERAN, 730 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1985-05-14 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-10-11 FINAL REFUSAL MAILED
1984-07-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-26 NON-FINAL ACTION MAILED
1983-10-26 ASSIGNED TO EXAMINER
1983-10-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-29
NATURAL DE MYRURGIA 73418739 1983-03-24 No data No data
Register Principal
Mark Type Trademark
Status Abandoned due to incomplete response. The response did not satisfy all issues in the Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-09-17

Mark Information

Mark Literal Elements NATURAL DE MYRURGIA
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 COLOGNE, GEL, BODY LOTION, DEODORANT STICK, TALC AND SOAP
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use May 12, 1982
Use in Commerce May 12, 1982

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 FRAGRANCES SELECTIVE INC.
Owner Address 1370 AVENUE OF THE AMERICAS NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ASHBY Q. BURKS
Correspondent Name/Address ASHBY Q BURKS, MCGUIRE, WOODS AND BATTLE, 1400 ROSS BLDG, RICHMOND, VIRGINIA UNITED STATES 23219

Prosecution History

Date Description
1985-03-25 ASSIGNED TO EXAMINER
1985-03-25 ASSIGNED TO EXAMINER
1984-09-17 ABANDONMENT - INCOMPLETE RESPONSE
1984-09-07 ALLOWANCE/COUNT WITHDRAWN
1984-06-19 FINAL REFUSAL MAILED
1983-11-07 NON-FINAL ACTION MAILED
1983-10-26 ASSIGNED TO EXAMINER
1983-10-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-04-11

Date of last update: 26 Jan 2025

Sources: New York Secretary of State