Search icon

JOEL BERMAN ASSOCIATES, INC.

Company Details

Name: JOEL BERMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1962 (63 years ago)
Date of dissolution: 23 Feb 2023
Entity Number: 147634
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: DAVID WARMFLASH, 115 BROADWAY, NEW YORK, NY, United States, 10006
Principal Address: 1470 HEWLETT AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEXTER WARMFLASH DOS Process Agent DAVID WARMFLASH, 115 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JOEL BERMAN Chief Executive Officer 42-03 35TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-01-13 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2023-08-03 Address DAVID WARMFLASH, 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-04-24 2008-05-19 Address MR ALAN SEXTER ESQ, 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-05-15 2002-04-24 Address 42-03 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-05-15 2023-08-03 Address 42-03 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1984-04-10 2002-04-24 Address KAUFMAN & SEROTA P.C., 225 BROADWAY STE. 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1962-05-15 1984-04-10 Address 1113 CHURCH AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1962-05-15 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230803003977 2023-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-23
120910006862 2012-09-10 BIENNIAL STATEMENT 2012-05-01
100601002651 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080519002899 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511003281 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526002271 2004-05-26 BIENNIAL STATEMENT 2004-05-01
C329628-3 2003-04-04 ASSUMED NAME CORP INITIAL FILING 2003-04-04
020424002249 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000607002710 2000-06-07 BIENNIAL STATEMENT 2000-05-01
980429002238 1998-04-29 BIENNIAL STATEMENT 1998-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STRETCHWALL + 73404678 1982-12-03 1268058 1984-02-21
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 2004-11-27
Publication Date 1983-11-29
Date Cancelled 2004-11-27

Mark Information

Mark Literal Elements STRETCHWALL +
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.13.02 - Cross, Greek (equal sides); Greek cross (equal sized lines), 24.17.06 - Plus symbol (+)

Goods and Services

For Wall Coverings
International Class(es) 027 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Sep. 01, 1982
Use in Commerce Sep. 01, 1982

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 Joel Berman Associates, Inc.
Owner Address 42-03 35th St. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES E. BAXLEY
Correspondent Name/Address CHARLES E BAXLEY, 84 WILLIAM ST, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
2004-11-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-01-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-10-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-02-21 REGISTERED-PRINCIPAL REGISTER
1983-11-29 PUBLISHED FOR OPPOSITION
1983-11-29 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-08-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-29 ASSIGNED TO EXAMINER
1983-08-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State