Search icon

DWECK INDUSTRIES, INC.

Company Details

Name: DWECK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1984 (41 years ago)
Entity Number: 920392
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 366 FIFTH AVENUE, SUITE 716, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. EDMOND DWECK, PRES. DOS Process Agent 366 FIFTH AVENUE, SUITE 716, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
040114000859 2004-01-14 ANNULMENT OF DISSOLUTION 2004-01-14
DP-793287 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B107320-4 1984-05-31 CERTIFICATE OF INCORPORATION 1984-05-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MODERNE 73550681 1985-07-29 1393197 1986-05-13
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 1992-11-16
Publication Date 1986-02-18
Date Cancelled 1992-11-16

Mark Information

Mark Literal Elements MODERNE
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 JEWELRY
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Apr. 26, 1985
Use in Commerce Apr. 26, 1985

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 DWECK INDUSTRIES INC.
Owner Address 366 5TH AVENUE NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EZRA SUTTON
Correspondent Name/Address EZRA SUTTON, PLZ 9, 900 RTE 9, WOODBRIDGE, NEW JERSEY UNITED STATES 07095

Prosecution History

Date Description
1992-11-16 CANCELLED SEC. 8 (6-YR)
1986-05-13 REGISTERED-PRINCIPAL REGISTER
1986-02-18 PUBLISHED FOR OPPOSITION
1986-01-19 NOTICE OF PUBLICATION
1985-12-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-11-19 EXAMINERS AMENDMENT MAILED
1985-11-07 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-04-26
STEPHEN DWECK 73397788 1982-09-30 1279757 1984-05-29
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 2005-03-05
Publication Date 1984-03-06
Date Cancelled 2005-03-05

Mark Information

Mark Literal Elements STEPHEN DWECK
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 Jewelry
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use May 03, 1981
Use in Commerce May 03, 1981

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 DWECK INDUSTRIES, INC.
Owner Address 21 WEST 38TH STRET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EZRA SUTTON
Correspondent Name/Address EZRA SUTTON, PLZ 9 900 RTE 9, WOODBRIDGE, NEW JERSEY UNITED STATES 07095

Prosecution History

Date Description
2005-03-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-06-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-03-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-05-29 REGISTERED-PRINCIPAL REGISTER
1984-03-06 PUBLISHED FOR OPPOSITION
1984-01-25 NOTICE OF PUBLICATION
1984-01-20 NOTICE OF PUBLICATION
1983-10-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-19 NON-FINAL ACTION MAILED
1983-08-08 ALLOWANCE/COUNT WITHDRAWN
1983-08-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102523 Fair Labor Standards Act 2011-05-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-26
Termination Date 2013-03-18
Date Issue Joined 2011-07-21
Pretrial Conference Date 2011-08-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name MAMMADOV
Role Plaintiff
Name DWECK INDUSTRIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State