Search icon

ZELIG STRAUSS CO., INC.

Company Details

Name: ZELIG STRAUSS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1947 (78 years ago)
Date of dissolution: 17 Mar 2003
Entity Number: 79478
County: New York
Place of Formation: New York
Address: 565 BROADWAY, MANHATTAN, NY, United States

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZELIG STRAUSS CO., INC. DOS Process Agent 565 BROADWAY, MANHATTAN, NY, United States

History

Start date End date Type Value
1947-03-13 1953-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030317000021 2003-03-17 CERTIFICATE OF DISSOLUTION 2003-03-17
C043371-2 1989-08-10 ASSUMED NAME CORP INITIAL FILING 1989-08-10
8609-57 1953-12-02 CERTIFICATE OF AMENDMENT 1953-12-02
6968-29 1947-03-13 CERTIFICATE OF INCORPORATION 1947-03-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPRINGCRAFT 72209893 1965-01-13 808134 1966-05-10
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-13

Mark Information

Mark Literal Elements SPRINGCRAFT
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 LADIES' SLIPS AND PETTICOATS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 01, 1964
Use in Commerce Oct. 01, 1964

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 ZELIG STRAUSS CO., INC.
Owner Address 72 SPRING ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-13 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

Date of last update: 12 Feb 2025

Sources: New York Secretary of State