Name: | GLAMOUR HOUSE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1956 (69 years ago) |
Date of dissolution: | 25 Jan 2006 |
Entity Number: | 109470 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEND & REISKIND, ESQS. | DOS Process Agent | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1956-09-28 | 1970-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-09-28 | 1970-12-30 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060125000544 | 2006-01-25 | CERTIFICATE OF DISSOLUTION | 2006-01-25 |
B296108-2 | 1985-12-05 | ASSUMED NAME CORP INITIAL FILING | 1985-12-05 |
878287-4 | 1970-12-30 | CERTIFICATE OF AMENDMENT | 1970-12-30 |
34291 | 1956-09-28 | CERTIFICATE OF INCORPORATION | 1956-09-28 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLAMOUR HOSIERY | 73695367 | 1987-11-16 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | GLAMOUR HOSIERY |
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 | PROTECTIVE COATING AND TREATMENT FOR AWNING FABRIC |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | ABANDONED |
First Use | Oct. 23, 1987 |
Use in Commerce | Oct. 23, 1987 |
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 | GLAMOUR HOUSE PRODUCTS, INC. |
Owner Address | 600 ORINOCO DRIVE BAY SHORE, NEW YORK UNITED STATES 11706 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | GLAMOUR HOUSE PRODUCTS, INC, 600 ORINOCO DR, NEW YORK, NEW YORK UNITED STATES 11706 |
Prosecution History
Date | Description |
---|---|
1988-09-30 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1988-09-30 | ASSIGNED TO EXAMINER |
1988-03-04 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17542788 | 0214700 | 1986-06-23 | 600 ORINOCO DRIVE, BAYSHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11568979 | 0214700 | 1983-05-17 | 600 ORINOCO DR, Bay Shore, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1983-05-20 |
Abatement Due Date | 1983-05-23 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1983-05-20 |
Abatement Due Date | 1983-06-23 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1983-05-20 |
Abatement Due Date | 1983-05-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1983-05-20 |
Abatement Due Date | 1983-06-13 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-11-07 |
Emphasis | N: TREX |
Case Closed | 1975-02-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101017 C |
Issuance Date | 1974-11-13 |
Abatement Due Date | 1974-12-17 |
Initial Penalty | 90.0 |
Contest Date | 1974-12-15 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State