Search icon

SHAW CREATIONS, INC.

Company Details

Name: SHAW CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1952 (73 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 84458
ZIP code: 08840
County: New York
Place of Formation: New York
Address: 24 WERNIK PLACE, METUCHEN, NJ, United States, 08840
Principal Address: 10 W 33RD ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS G FREY DOS Process Agent 24 WERNIK PLACE, METUCHEN, NJ, United States, 08840

Chief Executive Officer

Name Role Address
RONALD L RANKIN Chief Executive Officer 65 CLYDE RD, STE D, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
2004-07-29 2006-07-12 Address EMPIRE STATE BLDG., STE 2415, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2002-05-02 2004-07-29 Address EMPIRE STATE BUILDING, SUITE 2415, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1996-07-29 2004-07-29 Address 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-07-29 2002-05-02 Address 350 5TH AVE, ROOM 2415, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-29 2004-07-29 Address 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-04-05 1996-07-29 Address 28 W 20TH ST., NEW YORK, NY, 10011, 4243, USA (Type of address: Chief Executive Officer)
1995-04-05 1996-07-29 Address 350 5TH AVE, ROOM 3021, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process)
1995-04-05 1996-07-29 Address 28 W 20TH ST., NEW YORK, NY, 10011, 4243, USA (Type of address: Principal Executive Office)
1952-07-07 1995-04-05 Address 105 LINCOLN RD., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1952-07-07 2002-05-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
DP-2112637 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060712002758 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040729002218 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020711002126 2002-07-11 BIENNIAL STATEMENT 2002-07-01
020502000791 2002-05-02 CERTIFICATE OF AMENDMENT 2002-05-02
000707002262 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980708002572 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960729002614 1996-07-29 BIENNIAL STATEMENT 1996-07-01
950405002141 1995-04-05 BIENNIAL STATEMENT 1993-07-01
A933228-2 1982-12-23 ASSUMED NAME CORP INITIAL FILING 1982-12-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHAW 73443039 1983-09-09 1301687 1984-10-23
Trademark image
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 2020-03-20
Publication Date 1984-08-14
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements SHAW
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 10.03.03 - Parasols; Umbrellas, 27.03.05 - Objects forming letters or numerals

Goods and Services

For [ PONCHOS, RAINWEAR AND RAINBOOTS ]
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 1983
Use in Commerce Jan. 1983

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 Shaw Creations, Inc.
Owner Address 65 Clyde Road, Suite D Somerset, NEW JERSEY UNITED STATES 08873
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Paul Fields
Correspondent Name/Address PAUL FIELDS, DARBY & DARBY, PO BOX 5257, NEW YORK, NEW YORK UNITED STATES 10150-5257

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-05-09 CASE FILE IN TICRS
2005-01-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-01-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-10-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-10-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-10-20 TEAS SECTION 8 & 9 RECEIVED
1990-02-23 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-04-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-05 EXAMINER'S AMENDMENT MAILED
1984-03-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11816139 0215000 1978-03-15 28 WEST 20 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1984-03-10
11722709 0215000 1976-06-08 28 WEST 20 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-14
Abatement Due Date 1976-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-06-14
Abatement Due Date 1976-06-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-06-14
Abatement Due Date 1976-06-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100261 A03
Issuance Date 1976-06-14
Abatement Due Date 1976-06-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-14
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-14
Abatement Due Date 1976-06-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-14
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-14
Abatement Due Date 1976-06-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-06-14
Abatement Due Date 1976-06-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 21
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-14
Abatement Due Date 1976-06-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State