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
Name | Role | Address |
---|---|---|
DAWN RATTNER | Agent | 55 BERRY STREET, #1 F, BROOKLYN, NY, 11248 |
Name | Role | Address |
---|---|---|
C/O DAWN RATTNER | DOS Process Agent | 55 BERRY STREET, #1 F, BROOKLYN, NY, United States, 11248 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TUIT | 73067509 | 1975-10-30 | 1119216 | 1979-05-29 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11881539 | 0215600 | 1977-10-13 | 79-36 COOPER AVE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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