Name: | JOSEPH FRAGOLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1959 (66 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 121380 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 349 MESEROLE ST., BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FRAGOLA, INC. | DOS Process Agent | 349 MESEROLE ST., BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1959-07-22 | 1964-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1959-07-22 | 1964-12-04 | Address | 87-09 32ND AVE., JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088925 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
20101022029 | 2010-10-22 | ASSUMED NAME CORP INITIAL FILING | 2010-10-22 |
467578 | 1964-12-04 | CERTIFICATE OF AMENDMENT | 1964-12-04 |
170695 | 1959-07-22 | CERTIFICATE OF INCORPORATION | 1959-07-22 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASTI | 72194479 | 1964-05-28 | 802800 | 1966-01-25 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ASTI |
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 | CANNED SOUPS |
International Class(es) | 029 |
U.S Class(es) | 046 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | May 14, 1964 |
Use in Commerce | May 14, 1964 |
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 | JOSEPH FRAGOLA, INC. |
Owner Address | 349 MESEROLE ST. BROOKLYN, N.Y. |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1986-04-25 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11694007 | 0235300 | 1979-02-23 | 94-104 WALTON STREET, New York -Richmond, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-02-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-05 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-09 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State