Search icon

STAR VALUE SEAVIEW, INC.

Company Details

Name: STAR VALUE SEAVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1968 (56 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 230690
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1542 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY A. KORNFELD DOS Process Agent 1542 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Filings

Filing Number Date Filed Type Effective Date
C239131-2 1996-09-13 ASSUMED NAME CORP INITIAL FILING 1996-09-13
DP-1200761 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
718552-4 1968-11-20 CERTIFICATE OF INCORPORATION 1968-11-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STAR VALUE 73524355 1985-02-27 1378577 1986-01-14
Register Principal
Mark Type Service Mark
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 1992-11-04
Publication Date 1985-10-22
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements STAR VALUE
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 RETAIL DEPARTMENT AND FURNITURE STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1976
Use in Commerce Jan. 02, 1985

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 STAR VALUE SEAVIEW, INC.
Owner Address 2094 ROCKAWAY PARKWAY BROOKLYN, NEW YORK UNITED STATES 11236
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARNOLD S. SCHICKLER
Correspondent Name/Address ARNOLD S SCHICKLER, VINCENTI & SCHICKLER, ONE WORLD TRADE CTR, STE 10251, NEW YORK, NEW YORK UNITED STATES 10048

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-01-14 REGISTERED-PRINCIPAL REGISTER
1985-10-22 PUBLISHED FOR OPPOSITION
1985-09-26 NOTICE OF PUBLICATION
1985-08-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-24 NON-FINAL ACTION MAILED
1985-04-24 EXAMINER'S AMENDMENT MAILED
1985-04-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-08
STAR VALUE CITY 73524354 1985-02-27 1378576 1986-01-14
Register Principal
Mark Type Service Mark
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 1992-11-04
Publication Date 1985-10-22
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements STAR VALUE CITY
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 RETAIL DEPARTMENT AND FURNITURE STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Mar. 02, 1968
Use in Commerce Nov. 01, 1978

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 STAR VALUE SEAVIEW, INC.
Owner Address 2094 ROCKAWAY PARKWAY BROOKLYN, NEW YORK UNITED STATES 11236
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARNOLD S. SCHICKLER
Correspondent Name/Address ARNOLD S SCHICKLER, VINCENTI & SCHICKLER, ONE WORLD TRADE CTR, STE 10251, NEW YORK, NEW YORK UNITED STATES 10048

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-01-14 REGISTERED-PRINCIPAL REGISTER
1985-10-22 PUBLISHED FOR OPPOSITION
1985-09-26 NOTICE OF PUBLICATION
1985-08-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-15 LETTER OF SUSPENSION MAILED
1985-07-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-24 NON-FINAL ACTION MAILED
1985-04-24 EXAMINER'S AMENDMENT MAILED
1985-04-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11690781 0235300 1976-07-15 2094 ROCKAWAY PARKWAY, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-15
Case Closed 1984-03-10
11655511 0235300 1976-03-31 2094 ROCKAWAY PARKWAY, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-04-06
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State