Search icon

COTESWORTH, CURTIS, RATHBONE & SHEPPARD, LTD.

Company Details

Name: COTESWORTH, CURTIS, RATHBONE & SHEPPARD, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1954 (71 years ago)
Date of dissolution: 03 Jul 1984
Entity Number: 94541
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL TEICHMAN DOS Process Agent 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C224074-2 1995-06-16 ASSUMED NAME CORP INITIAL FILING 1995-06-16
B119209-3 1984-07-03 CERTIFICATE OF DISSOLUTION 1984-07-03
8749-117 1954-06-04 CERTIFICATE OF INCORPORATION 1954-06-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHEPPARD 72275241 1967-07-03 866076 1969-03-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SHEPPARD
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 NAILS
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1960
Use in Commerce Apr. 1960

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 COTESWORTH, CURTIS, RATHBONE, SHEPPARD, LTD.
Owner Address 2101 83RD ST. NORTH BERGEN, NEW JERSEY UNITED STATES 07047
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State