Name: | V ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1986 (39 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1049704 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 565 5TH AVE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 718-699-5784
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SIDNEY GARBER | DOS Process Agent | 565 5TH AVE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1000298-DCA | Inactive | Business | 2002-10-28 | 2005-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309206 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
B309467-4 | 1986-01-13 | CERTIFICATE OF INCORPORATION | 1986-01-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
416427 | RENEWAL | INVOICED | 2002-10-30 | 125 | Home Improvement Contractor License Renewal Fee |
469675 | TRUSTFUNDHIC | INVOICED | 2002-10-28 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
469676 | TRUSTFUNDHIC | INVOICED | 2001-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
416428 | RENEWAL | INVOICED | 2001-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
469677 | LICENSE | INVOICED | 1998-12-03 | 125 | Home Improvement Contractor License Fee |
469674 | FINGERPRINT | INVOICED | 1998-12-02 | 50 | Fingerprint Fee |
469678 | TRUSTFUNDHIC | INVOICED | 1998-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
V WATCH | 73594300 | 1986-04-21 | 1416563 | 1986-11-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | V WATCH |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders |
Goods and Services
For | WATCHES, AND STRUCTURAL PARTS THEREOF |
International Class(es) | 014 - Primary Class |
U.S Class(es) | 027 |
Class Status | SECTION 8 - CANCELLED |
First Use | Feb. 10, 1986 |
Use in Commerce | Feb. 10, 1986 |
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 | V ENTERPRISES, INC. |
Owner Address | 124 WEST 30TH STREET NEW YORK, NEW YORK UNITED STATES 10001 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | HOWARD N. ARONSON |
Correspondent Name/Address | HOWARD N ARONSON, LACKENBACH SIEGEL MARZULLO & ARONSON, PENTHOUSE STE, ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583 |
Prosecution History
Date | Description |
---|---|
1993-05-17 | CANCELLED SEC. 8 (6-YR) |
1986-11-11 | REGISTERED-PRINCIPAL REGISTER |
1986-08-19 | PUBLISHED FOR OPPOSITION |
1986-07-20 | NOTICE OF PUBLICATION |
1986-06-10 | APPROVED FOR PUB - PRINCIPAL REGISTER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1986-11-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State