Name: | A.P.F., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1955 (70 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 103626 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SHEA & GOULD | DOS Process Agent | THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-17 | 1982-05-04 | Address | 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1961-05-10 | 1969-12-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
1955-05-31 | 1969-12-17 | Address | 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-884905 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C195431-2 | 1993-01-12 | ASSUMED NAME CORP INITIAL FILING | 1993-01-12 |
A864898-2 | 1982-05-04 | CERTIFICATE OF AMENDMENT | 1982-05-04 |
801956-7 | 1969-12-17 | CERTIFICATE OF AMENDMENT | 1969-12-17 |
268343 | 1961-05-10 | CERTIFICATE OF AMENDMENT | 1961-05-10 |
260341 | 1961-03-21 | CERTIFICATE OF AMENDMENT | 1961-03-21 |
9027-137 | 1955-05-31 | CERTIFICATE OF INCORPORATION | 1955-05-31 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A. P. F. | 73523761 | 1985-02-25 | 1356685 | 1985-08-27 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | A. P. F. |
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 | PICTURE FRAMING AND PICTURE FRAME RESTORATION SERVICES |
International Class(es) | 037 - Primary Class |
U.S Class(es) | 103 |
Class Status | SECTION 8 - CANCELLED |
First Use | Mar. 31, 1955 |
Use in Commerce | Mar. 31, 1955 |
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 | A. P. F., INC. |
Owner Address | 601 WEST 26TH STREET NEW YORK, NEW YORK UNITED STATES 10001 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | SIDNEY G. FABER |
Correspondent Name/Address | SIDNEY G FABER, OSTROLENK, FABER, GERB & SOFFEN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016 |
Prosecution History
Date | Description |
---|---|
1992-01-23 | CANCELLED SEC. 8 (6-YR) |
1985-08-27 | REGISTERED-PRINCIPAL REGISTER |
1985-06-18 | PUBLISHED FOR OPPOSITION |
1985-05-17 | NOTICE OF PUBLICATION |
1985-04-19 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-04-19 | EXAMINER'S AMENDMENT MAILED |
1985-04-12 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100625649 | 0215600 | 1986-10-22 | 1625 BATHGATE AVE., BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71667026 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-16 |
Case Closed | 1982-06-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1981-12-18 |
Abatement Due Date | 1982-01-04 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-12-18 |
Abatement Due Date | 1982-01-14 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-12-18 |
Abatement Due Date | 1981-12-28 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-12-18 |
Abatement Due Date | 1981-12-28 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1981-12-18 |
Abatement Due Date | 1981-12-28 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-02-20 |
Emphasis | N: TIP |
Case Closed | 1974-04-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-03-04 |
Abatement Due Date | 1974-03-07 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 B02 I |
Issuance Date | 1974-03-04 |
Abatement Due Date | 1974-03-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-03-04 |
Abatement Due Date | 1974-03-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1974-03-04 |
Abatement Due Date | 1974-03-11 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1974-03-04 |
Abatement Due Date | 1974-03-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1974-03-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State