Name: | GLENDALE BAKE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1966 (58 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 203905 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-16 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REINER HERINK | Chief Executive Officer | 69-16 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-16 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1966-11-16 | 1995-05-16 | Address | 79-63 MYRTLE AVE, GLENDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1486112 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
C253005-1 | 1997-10-22 | ASSUMED NAME CORP DISCONTINUANCE | 1997-10-22 |
961209002014 | 1996-12-09 | BIENNIAL STATEMENT | 1996-11-01 |
950516002372 | 1995-05-16 | BIENNIAL STATEMENT | 1993-11-01 |
C210346-2 | 1994-05-19 | ASSUMED NAME CORP INITIAL FILING | 1994-05-19 |
587259-4 | 1966-11-16 | CERTIFICATE OF INCORPORATION | 1966-11-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
286375 | CNV_SI | INVOICED | 2006-01-27 | 40 | SI - Certificate of Inspection fee (scales) |
248369 | CNV_SI | INVOICED | 2001-11-21 | 40 | SI - Certificate of Inspection fee (scales) |
369864 | CNV_SI | INVOICED | 1999-06-25 | 40 | SI - Certificate of Inspection fee (scales) |
365137 | CNV_SI | INVOICED | 1998-05-21 | 40 | SI - Certificate of Inspection fee (scales) |
361855 | CNV_SI | INVOICED | 1997-06-30 | 40 | SI - Certificate of Inspection fee (scales) |
358042 | CNV_SI | INVOICED | 1996-08-05 | 40 | SI - Certificate of Inspection fee (scales) |
355837 | CNV_SI | INVOICED | 1995-07-14 | 40 | SI - Certificate of Inspection fee (scales) |
225084 | CL VIO | INVOICED | 1994-11-02 | 75 | CL - Consumer Law Violation |
354018 | CNV_SI | INVOICED | 1994-10-13 | 40 | SI - Certificate of Inspection fee (scales) |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLENDALE BAKE SHOP G | 73558352 | 1985-09-16 | 1394255 | 1986-05-20 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | GLENDALE BAKE SHOP G |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.03.03 - Incomplete ovals; Ovals, incomplete, 26.03.28 - Miscellaneous designs with overall oval shape, including amoeba-like shapes and irregular ovals; Oval shape (miscellaneous overall shape), 27.03.01 - Geometric figures forming letters, numerals or punctuation |
Goods and Services
For | BAKERY PRODUCTS |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | 1963 |
Use in Commerce | 1970 |
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 | GLENDALE BAKE SHOP, INC. |
Owner Address | 127-25 METROPOLITAN AVENUE KEW GARDENS, NEW YORK UNITED STATES 11415 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | RONALD J. ST.ONGE |
Correspondent Name/Address | RONALD J ST ONGE, ST ONGE STEWARD JOHNSTON & REENS, 986 BEDFORD ST, STAMFORD, CONNECTICUT UNITED STATES 06905-5619 |
Prosecution History
Date | Description |
---|---|
2007-02-24 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1992-09-03 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1992-08-05 | RESPONSE RECEIVED TO POST REG. ACTION |
1992-07-17 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1992-04-27 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1992-04-27 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1986-05-20 | REGISTERED-PRINCIPAL REGISTER |
1986-02-25 | PUBLISHED FOR OPPOSITION |
1986-01-26 | NOTICE OF PUBLICATION |
1986-01-10 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1986-01-06 | EXAMINER'S AMENDMENT MAILED |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1992-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11873965 | 0215600 | 1974-11-04 | 79-63 MYRTLW AVE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-08 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 H01 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-08 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1975-01-13 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100263 C01 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100263 C02 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100263 C03 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-08 |
Nr Instances | 1 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100263 E02 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-11 |
Nr Instances | 1 |
Citation ID | 01014 |
Citaton Type | Other |
Standard Cited | 19100263 E02 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-14 |
Nr Instances | 1 |
Citation ID | 01015 |
Citaton Type | Other |
Standard Cited | 19100263 F03 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-14 |
Nr Instances | 1 |
Citation ID | 01016 |
Citaton Type | Other |
Standard Cited | 19100263 I22 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01017 |
Citaton Type | Other |
Standard Cited | 19100263 L01 VII |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-12-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State