Search icon

JAMES ALEXANDER INC.

Company Details

Name: JAMES ALEXANDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1982 (42 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 797036
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 10 SUTTON PLACE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BERNATH DOS Process Agent 10 SUTTON PLACE, MONSEY, NY, United States, 10952

Licenses

Number Status Type Date End date
1438821-DCA Active Individual 2012-07-26 2024-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-801515 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A909004-4 1982-10-06 CERTIFICATE OF INCORPORATION 1982-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3404404 EXAMPSI INVOICED 2022-01-03 75 Process Server Individual Exam Fee
3404405 RENEWAL INVOICED 2022-01-03 340 Process Server Individual License Renewal Fee
3155218 EXAMPSI INVOICED 2020-02-05 75 Process Server Individual Exam Fee
3155219 RENEWAL INVOICED 2020-02-05 340 Process Server Individual License Renewal Fee
2726825 EXAMPSI INVOICED 2018-01-10 75 Process Server Individual Exam Fee
2726824 RENEWAL INVOICED 2018-01-10 340 Process Server Individual License Renewal Fee
2264831 RENEWAL INVOICED 2016-01-27 340 Process Server Individual License Renewal Fee
2264830 EXAMPSI INVOICED 2016-01-27 75 Process Server Individual Exam Fee
1586882 RENEWAL INVOICED 2014-02-10 340 Process Server Individual License Renewal Fee
1586881 EXAMPSI INVOICED 2014-02-10 75 Process Server Individual Exam Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPLASH-EZE 73611082 1986-07-24 1440673 1987-05-26
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 1993-11-29
Publication Date 1986-11-18
Date Cancelled 1993-11-29

Mark Information

Mark Literal Elements SPLASH-EZE
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 WOMEN'S SHOES, BOOTS, SOCKS AND RAINCOATS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jun. 25, 1986
Use in Commerce Jun. 25, 1986

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 JAMES ALEXANDER INC.
Owner Address 10 SUTTON PLACE MONSEY, NEW YORK UNITED STATES 10952
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD B. WEIL
Correspondent Name/Address RICHARD B WEIL, SCHWARTZ & SCHLACTER, 450 SEVENTH AVE, NEW YORK, NEW YORK UNITED STATES 10123

Prosecution History

Date Description
1993-11-29 CANCELLED SEC. 8 (6-YR)
1987-05-26 REGISTERED-PRINCIPAL REGISTER
1986-11-18 PUBLISHED FOR OPPOSITION
1986-10-19 NOTICE OF PUBLICATION
1986-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1393219 Intrastate Non-Hazmat 2005-07-13 24087 2005 1 1 Private(Property)
Legal Name JAMES ALEXANDER
DBA Name ROCK BOTTOM
Physical Address 17 CARDINAL ROAD, HYDE PARK, NY, 12538, US
Mailing Address 17 CARDINAL ROAD, HYDE PARK, NY, 12538, US
Phone (845) 229-6364
Fax (845) 229-6364
E-mail JALEXANDER16@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State