Search icon

STEVE FABRIKANT & CO., INC.

Company Details

Name: STEVE FABRIKANT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1984 (41 years ago)
Entity Number: 892588
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 EAST 58TH ST 43E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVE FABRIKANT Chief Executive Officer 425 EAST 58TH ST 43E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEVE FABRIKANT DOS Process Agent 425 EAST 58TH ST 43E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-02-28 2002-02-04 Address 530 7TH AVE., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-02-28 2002-02-04 Address 530 7TH AVE., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-02-28 2002-02-04 Address 425 E. 58TH ST., #43E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-08-02 2000-02-28 Address 425 E 58TH ST, #436, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-08-02 2000-02-28 Address 550 7TH AVE, 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-08-02 2000-02-28 Address 550 7TH AVE, 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-04-23 1995-08-02 Address 875 THIRD AVENUE, ATTENTION:DANIEL M. TAITZ, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1984-02-03 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-02-03 1993-04-23 Address 67 PARK TERRACE WEST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309002225 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080317002771 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060310002915 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040202003000 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020204002481 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002565 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980227002052 1998-02-27 BIENNIAL STATEMENT 1998-02-01
950802002172 1995-08-02 BIENNIAL STATEMENT 1994-02-01
930423000299 1993-04-23 CERTIFICATE OF AMENDMENT 1993-04-23
B065978-3 1984-02-03 CERTIFICATE OF INCORPORATION 1984-02-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STEVE FABRIKANT 73593433 1986-04-14 1428479 1987-02-10
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 1993-08-16
Publication Date 1986-11-18
Date Cancelled 1993-08-16

Mark Information

Mark Literal Elements STEVE FABRIKANT
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 APPAREL, NAMELY; DRESSES, COATS, JACKETS, TUNICS, SWEATERS, SKIRTS, PANTS AND SLACKS, BLOUSES, SHELLS, BELTS, SCARVES AND SHAWLS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jun. 06, 1984
Use in Commerce Jun. 06, 1984

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 STEVE FABRIKANT & CO., INC.
Owner Address 37 W. 39 ST. NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address RAYMOND A WEISNER, STEVE FABRIKANT & CO INC, 37 W 39 ST, NY, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1993-08-16 CANCELLED SEC. 8 (6-YR)
1987-02-10 REGISTERED-PRINCIPAL REGISTER
1986-11-18 PUBLISHED FOR OPPOSITION
1986-10-19 NOTICE OF PUBLICATION
1986-09-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-11-08

Date of last update: 24 Jan 2025

Sources: New York Secretary of State