Search icon

HENRY KAST, INC.

Company Details

Name: HENRY KAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1966 (59 years ago)
Entity Number: 202916
ZIP code: 11248
County: New York
Place of Formation: New York
Address: 55 BERRY STREET, #1 F, BROOKLYN, NY, United States, 11248

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAWN RATTNER Agent 55 BERRY STREET, #1 F, BROOKLYN, NY, 11248

DOS Process Agent

Name Role Address
C/O DAWN RATTNER DOS Process Agent 55 BERRY STREET, #1 F, BROOKLYN, NY, United States, 11248

History

Start date End date Type Value
1966-10-13 2015-07-21 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150721000106 2015-07-21 CERTIFICATE OF CHANGE 2015-07-21
C263230-2 1998-08-06 ASSUMED NAME CORP INITIAL FILING 1998-08-06
A439206-4 1977-10-28 CERTIFICATE OF AMENDMENT 1977-10-28
582007-4 1966-10-13 CERTIFICATE OF INCORPORATION 1966-10-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TUIT 73067509 1975-10-30 1119216 1979-05-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-15

Mark Information

Mark Literal Elements TUIT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For MEMO PADS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status EXPIRED
Basis 1(a)
First Use Oct. 13, 1975
Use in Commerce Oct. 13, 1975

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 HENRY KAST, INC.
Owner Address 79-36 COOPER AVE. GLENDALE, NEW YORK UNITED STATES 11227
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ALBERT F KRONMAN, 20 VESEY ST, NEW YORK, NEW YORK UNITED STATES 10007

Prosecution History

Date Description
2000-12-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-04-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-01-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-07-15
THE TUIT GAG! 73067478 1975-10-30 1048999 1976-09-28
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 1983-02-22
Date Cancelled 1983-02-22

Mark Information

Mark Literal Elements THE TUIT GAG!
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For PAPER SHOPPING BAGS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 13, 1975
Use in Commerce Oct. 13, 1975

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 HENRY KAST, INC.
Owner Address 79-36 COOPER AVE. BROOKLYN, NEW YORK UNITED STATES 11227
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-02-22 CANCELLED SEC. 8 (6-YR)
1983-02-22 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11881539 0215600 1977-10-13 79-36 COOPER AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-17
Case Closed 1977-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-10-26
Abatement Due Date 1977-11-28
Nr Instances 13
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-10-26
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
11847092 0215600 1976-07-22 79-36 COOPER AVE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-26
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-07-29
Abatement Due Date 1976-08-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-29
Abatement Due Date 1976-08-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State