Search icon

CORDOVA INC.

Company Details

Name: CORDOVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2022 (2 years ago)
Entity Number: 6673854
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 28-50 46TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-50 46TH STREET, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
221222000672 2022-12-22 CERTIFICATE OF INCORPORATION 2022-12-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CM/J 72146588 1962-06-11 755051 1963-08-20
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1983-11-20

Mark Information

Mark Literal Elements CM/J
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For 14 KARAT GOLD JEWELRY
International Class(es) 014
U.S Class(es) 028 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1962
Use in Commerce Jun. 01, 1962

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 CORDOVA INC.
Owner Address 38 W. 48TH ST. NEW YORK 36, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-11-20 EXPIRED SEC. 9
1990-11-08 REGISTERED - SEC. 8 (6-YR) FILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832185 0215600 1975-09-17 42-08 COLLEGE POINT BLVD, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-23
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-23
Abatement Due Date 1975-10-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6

Date of last update: 20 Mar 2025

Sources: New York Secretary of State