Search icon

FUN WORLD, INC.

Company Details

Name: FUN WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1963 (62 years ago)
Entity Number: 156142
ZIP code: 11514
County: New York
Place of Formation: New York
Address: 80 VOICE RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY GELLER Chief Executive Officer 80 VOICE RD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 VOICE RD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1995-03-22 2001-04-23 Address 80 VOICE RD, CARLE PLACE, NY, 11514, 1514, USA (Type of address: Principal Executive Office)
1963-04-11 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-04-11 1995-03-22 Address 135 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002433 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110427002639 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090707003733 2009-07-07 BIENNIAL STATEMENT 2009-04-01
070426002705 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050608002616 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Trademarks Section

Serial Number:
72328694
Mark:
KITTY COED
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-05-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KITTY COED

Goods And Services

For:
GIRL DOLLS
First Use:
2068-10-19
International Classes:
028
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
2016-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
FUN WORLD, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State