Search icon

FIGURE FLATTERY, INC.

Company Details

Name: FIGURE FLATTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1954 (71 years ago)
Date of dissolution: 31 Oct 2005
Entity Number: 95257
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 175 ELM RD, ENGLEWOOD, NJ, United States, 07631
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BEST MANUFACTURING GROUP LLC DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SCOTT KORMAN Chief Executive Officer 175 ELM RD, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
1997-06-18 2002-08-28 Address 685 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-06-18 2001-04-04 Address 685 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-06-18 2001-04-04 Address C/O WELSH FARMS, 55 FAIRVIEW AVENUE, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer)
1969-06-30 1997-06-18 Address 140 EAST 80TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1961-09-18 1969-06-30 Address 375 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1954-09-07 1961-09-18 Address 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1954-09-07 1964-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051031000813 2005-10-31 CERTIFICATE OF MERGER 2005-10-31
020828002467 2002-08-28 BIENNIAL STATEMENT 2002-09-01
010404002792 2001-04-04 BIENNIAL STATEMENT 2000-09-01
970618002338 1997-06-18 BIENNIAL STATEMENT 1996-09-01
B120688-2 1984-07-09 ASSUMED NAME CORP INITIAL FILING 1984-07-09
767187-13 1969-06-30 CERTIFICATE OF AMENDMENT 1969-06-30
758829-3 1969-05-23 CERTIFICATE OF AMENDMENT 1969-05-23
427014 1964-03-19 CERTIFICATE OF AMENDMENT 1964-03-19
287198 1961-09-18 CERTIFICATE OF AMENDMENT 1961-09-18
8811-55 1954-09-07 CERTIFICATE OF INCORPORATION 1954-09-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEXT OF SKIN 73104651 1976-10-28 1085567 1978-02-14
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 1984-07-17
Date Cancelled 1984-07-17

Mark Information

Mark Literal Elements NEXT OF SKIN
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BRASSIERES AND PANTY GIRDLES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 25, 1975
Use in Commerce Mar. 01, 1976

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 FIGURE FLATTERY, INC.
Owner Address 85 10TH AVE. NEW YORK, N.Y. 10011 NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-07-17 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-20
SUDDENLY YOU'RE FREE 72370090 1970-09-08 934987 1972-05-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-03-08

Mark Information

Mark Literal Elements SUDDENLY YOU'RE FREE
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 BRASSIERES, WOMEN'S BIKINI BATHING SUITS AND WOMEN'S BODY SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 04, 1970
Use in Commerce Aug. 04, 1970

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 FIGURE FLATTERY INC.
Owner Address 85 10TH AVE. NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-03-08 EXPIRED SEC. 9
1978-05-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11724648 0215000 1976-11-15 85 10TH AVENUE, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-15
Case Closed 1984-03-10
11819737 0215000 1976-01-20 85 10 AVE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-02-18
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 G05
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-02-18
Abatement Due Date 1976-02-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100158 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-02-18
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-02-18
Abatement Due Date 1976-01-29
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 5
11627817 0235200 1974-04-01 85 TENTH AVENUE, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-04-09
Abatement Due Date 1974-04-25
Nr Instances 1
11599883 0235200 1973-10-09 85 TENTH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-09
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-23
Abatement Due Date 1973-11-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-10-23
Abatement Due Date 1973-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100158 B01
Issuance Date 1973-10-23
Abatement Due Date 1973-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-23
Abatement Due Date 1973-11-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-10-23
Abatement Due Date 1973-10-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-10-23
Abatement Due Date 1973-10-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1973-10-23
Abatement Due Date 1973-11-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-10-23
Abatement Due Date 1973-11-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-10-23
Abatement Due Date 1973-11-07
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State