Search icon

MERCANTILE DEVELOPMENT, INC.

Headquarter

Company Details

Name: MERCANTILE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1947 (77 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 81163
ZIP code: 06605
County: New York
Place of Formation: New York
Address: 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605
Principal Address: 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06650

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MERCANTILE DEVELOPMENT, INC., CONNECTICUT 0075086 CONNECTICUT

DOS Process Agent

Name Role Address
F. ALAN FANKHANEL DOS Process Agent 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605

Chief Executive Officer

Name Role Address
JOSEPH MARCOLLA Chief Executive Officer 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605

History

Start date End date Type Value
1958-08-04 1995-03-02 Address 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1947-12-19 1958-08-04 Address 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021226000028 2002-12-26 CERTIFICATE OF MERGER 2002-12-31
950302002001 1995-03-02 BIENNIAL STATEMENT 1993-12-01
C216412-2 1994-10-28 ASSUMED NAME CORP INITIAL FILING 1994-10-28
118103 1958-08-04 CERTIFICATE OF AMENDMENT 1958-08-04
7169-130 1947-12-19 CERTIFICATE OF INCORPORATION 1947-12-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GEOFAB 73295808 1981-02-05 1189998 1982-02-16
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 2002-11-23
Publication Date 1981-11-24
Date Cancelled 2002-11-23

Mark Information

Mark Literal Elements GEOFAB
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 Fabric Erosion Control Fencing
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1979
Use in Commerce Jul. 1979

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 Mercantile Development, Inc.
Owner Address 274 Riverside Ave. Westport, CONNECTICUT UNITED STATES 06880
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Edwin M. Luedeka
Correspondent Name/Address LUEDEKA, HODGES & NEELY, PC, 830 FIRST AMERICAN CTR, 507 GAY ST, KNOXVILLE, TENNESSEE UNITED STATES 37902

Prosecution History

Date Description
2002-11-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-05-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-11-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-02-16 REGISTERED-PRINCIPAL REGISTER
1981-11-24 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State