Search icon

UNIPHOT INC

Company Details

Name: UNIPHOT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1965 (60 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 184451
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ESQS.,, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SMITH, PANISH & SHAPIRO, DOS Process Agent ESQS.,, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1976-03-29 1985-03-11 Name UNIPHOT-LEVIT CORP.
1976-03-29 1985-03-11 Address 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-02-16 1976-03-29 Name UNIPHOT, INC.
1965-02-16 1976-03-29 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1298324 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C197621-2 1993-03-11 ASSUMED NAME CORP INITIAL FILING 1993-03-11
B201552-4 1985-03-11 CERTIFICATE OF AMENDMENT 1985-03-11
A303658-3 1976-03-29 CERTIFICATE OF MERGER 1976-03-29
A303659-3 1976-03-29 CERTIFICATE OF AMENDMENT 1976-03-29
481400 1965-02-16 CERTIFICATE OF INCORPORATION 1965-02-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNIPHOT 72424173 1972-05-12 965531 1973-08-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-05-16

Mark Information

Mark Literal Elements UNIPHOT
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 PHOTOGRAPHIC UNITS-NAMELY, NECK CHAINS, NECK STRAPS, CABLE RELEASES, COIL CORDS, EXTENSION CABLES, NORMAL, WIDE ANGLE, AND TELEPHOTO LENSES, OPTICAL FILTERS, LENS HOODS, LENS CAPS, SLIDE FILES, CHANGING BAGS, TRIMMERS, RELOADABLE CASSETTES, EXTENSION TRIPODS, FLASH GUNS, FLASH BRACKETS, DARKROOM THERMOMETERS, PHOTOGRAPHIC EASELS AND BULK SENSITIVE FILM
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 01, 1966
Use in Commerce Feb. 01, 1966

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 UNIPHOT INC.
Owner Address 889 BROADWAY NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-05-16 EXPIRED SEC. 9
1979-02-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11511805 0214700 1974-02-15 61 10 34TH AVE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-21
Abatement Due Date 1974-03-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-02-21
Abatement Due Date 1974-03-28
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-02-21
Abatement Due Date 1974-03-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-21
Abatement Due Date 1974-04-25
Nr Instances 1
11511706 0214700 1973-12-19 61-10 34TH AVE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-01-07
Abatement Due Date 1974-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-01-07
Abatement Due Date 1974-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-01-07
Abatement Due Date 1974-01-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State