Search icon

MARGRITH OF SWITZERLAND, INC.

Company Details

Name: MARGRITH OF SWITZERLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1982 (43 years ago)
Entity Number: 762695
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 875 3 AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGRITH E ROHRER Chief Executive Officer 875 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O STULTS & MARSHALL DOS Process Agent 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-05-15 2004-04-14 Address 875 3 AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer)
1985-07-05 2002-04-08 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)
1982-04-08 2021-09-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1982-04-08 1985-07-05 Address HAROLD L. STULTS, ESQ., 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702002280 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100505002186 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080606002954 2008-06-06 BIENNIAL STATEMENT 2008-04-01
040414002340 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020408002696 2002-04-08 BIENNIAL STATEMENT 2002-04-01
001114002099 2000-11-14 BIENNIAL STATEMENT 2000-04-01
960515002584 1996-05-15 BIENNIAL STATEMENT 1996-04-01
B244472-3 1985-07-05 CERTIFICATE OF AMENDMENT 1985-07-05
A857501-5 1982-04-08 CERTIFICATE OF INCORPORATION 1982-04-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MARGRITH OF SWITZERLAND 73447622 1983-10-11 1333733 1985-04-30
Register Principal
Mark Type Service Mark
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 2020-03-20
Publication Date 1985-02-19
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements MARGRITH OF SWITZERLAND
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 Beauty Salon Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1982
Use in Commerce Jun. 01, 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 Margrith of Switzerland Inc.
Owner Address 875 THIRD AVENUE New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAURA E. GOLDBARD
Correspondent Name/Address LAURA E GOLDBARD, STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LN, NEW YORK, NEW YORK UNITED STATES 10038-4982

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-06-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-06-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-06-03 ASSIGNED TO PARALEGAL
2005-05-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-02 TEAS SECTION 8 & 9 RECEIVED
1991-08-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-04-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-30 REGISTERED-PRINCIPAL REGISTER
1985-02-19 PUBLISHED FOR OPPOSITION
1985-02-12 NOTICE OF PUBLICATION
1985-01-12 NOTICE OF PUBLICATION
1984-12-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-05 NON-FINAL ACTION MAILED
1984-03-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-06-03

Date of last update: 24 Jan 2025

Sources: New York Secretary of State