Name: | CENTURY RUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1982 (42 years ago) |
Date of dissolution: | 24 May 2001 |
Entity Number: | 810277 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 210 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ESSI YAGHOUBI | Chief Executive Officer | 210 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-08 | 1995-01-24 | Address | 44 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1982-12-31 | 1985-10-08 | Address | 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010524000049 | 2001-05-24 | CERTIFICATE OF DISSOLUTION | 2001-05-24 |
010312000628 | 2001-03-12 | ANNULMENT OF DISSOLUTION | 2001-03-12 |
DP-1477859 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990106002470 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
961217002382 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950124002016 | 1995-01-24 | BIENNIAL STATEMENT | 1993-12-01 |
B275974-3 | 1985-10-08 | CERTIFICATE OF AMENDMENT | 1985-10-08 |
A936766-2 | 1982-12-31 | CERTIFICATE OF INCORPORATION | 1982-12-31 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIVA | 73685399 | 1987-09-21 | 1495215 | 1988-07-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MIVA |
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 | RUGS AND CARPETS |
International Class(es) | 027 - Primary Class |
U.S Class(es) | 042 |
Class Status | SECTION 8 - CANCELLED |
First Use | Aug. 26, 1987 |
Use in Commerce | Aug. 26, 1987 |
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 | CENTURY RUG CORP |
Owner Address | 151 WEST 30TH STREET NEW YORK, NEW YORK UNITED STATES 10001 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | NEIL F. GREENBLUM |
Correspondent Name/Address | NEIL F GREENBLUM, SANDLER & GREENBLUM, 2920 S GLEBE RD, ARLINGTON, VIRGINIA UNITED STATES 22206 |
Prosecution History
Date | Description |
---|---|
1995-01-09 | CANCELLED SEC. 8 (6-YR) |
1988-07-05 | REGISTERED-PRINCIPAL REGISTER |
1988-04-12 | PUBLISHED FOR OPPOSITION |
1988-03-12 | NOTICE OF PUBLICATION |
1988-01-20 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1988-01-13 | EXAMINER'S AMENDMENT MAILED |
1987-12-07 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1989-02-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9502179 | Other Contract Actions | 1995-03-31 | motion before trial | |||||||||||||||||||||||||||||||||||||||||
|
Name | CENTURY RUG CORP. |
Role | Plaintiff |
Name | FOVAMA OF STAMFORD |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State