Search icon

WAGNER FUR INC.

Company Details

Name: WAGNER FUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1954 (71 years ago)
Entity Number: 94397
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 205 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 333 7TH AVENUE, 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
FIELD, LORENZO, TURSET & BLUMBERG DOS Process Agent 205 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KENNETH WAGNER Chief Executive Officer 333 7TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-07-12 2000-05-04 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1954-05-19 1995-07-12 Address 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020513002361 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000504002638 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980428002505 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960613002077 1996-06-13 BIENNIAL STATEMENT 1996-05-01
950712002220 1995-07-12 BIENNIAL STATEMENT 1993-05-01

Trademarks Section

Serial Number:
73499094
Mark:
CAPUCCINO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-09-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CAPUCCINO

Goods And Services

For:
FUR COATS
First Use:
1984-07-03
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1988-07-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FIREMAN'S FUND
Party Role:
Plaintiff
Party Name:
WAGNER FUR INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State