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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MERCANTILE DEVELOPMENT, INC., CONNECTICUT | 0075086 | CONNECTICUT |
Name | Role | Address |
---|---|---|
F. ALAN FANKHANEL | DOS Process Agent | 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
JOSEPH MARCOLLA | Chief Executive Officer | 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEOFAB | 73295808 | 1981-02-05 | 1189998 | 1982-02-16 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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