Search icon

EICHNER DEVELOPMENT CORP.

Company Details

Name: EICHNER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1983 (42 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 815303
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 170 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN EICHNER,ESQ. DOS Process Agent 170 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-900484 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A939898-4 1983-01-12 CERTIFICATE OF INCORPORATION 1983-01-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JONATHAN'S LANDING 73660786 1987-05-14 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-04-07

Mark Information

Mark Literal Elements JONATHAN'S LANDING
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 REAL ESTATE DEVELOPMENT
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status ABANDONED
First Use Apr. 01, 1987
Use in Commerce Apr. 01, 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 EICHNER DEVELOPMENT CORP.
Owner Address 100 VARICK STREET NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANNE C. WEISBERG
Correspondent Name/Address ANNE C WEISBERG, BERLE, KASS & CASE, 45 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10111

Prosecution History

Date Description
1988-04-07 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-09-04 NON-FINAL ACTION MAILED
1987-07-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11668191 0235300 1979-03-23 97 COLUMBIA HEIGHTS, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-23
Case Closed 1984-03-10
11693850 0235300 1979-01-18 97 COLUMBIA HEIGHTS, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1984-03-10
11693777 0235300 1978-12-27 97 COLUMBIA HEIGHTS, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-29
Case Closed 1979-03-27

Related Activity

Type Complaint
Activity Nr 320364219

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-01-09
Abatement Due Date 1979-01-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-01-09
Abatement Due Date 1979-01-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-01-09
Abatement Due Date 1979-01-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1979-01-09
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-01-09
Abatement Due Date 1979-01-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-09
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-01-09
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-01-09
Abatement Due Date 1979-01-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 11
Citation ID 02004A
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-01-09
Abatement Due Date 1979-01-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-01-09
Abatement Due Date 1979-01-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-01-09
Abatement Due Date 1979-01-12
Nr Instances 28
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-01-09
Abatement Due Date 1979-01-12
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State