Search icon

TURA, INC.

Company Details

Name: TURA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346454
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 123 GIRTON DRIVE, MUNCY, PA, United States, 17756
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT D SENNETT Chief Executive Officer 123 GIRTON DR, MUNCY, PA, United States, 17756

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 123 GIRTON DR, MUNCY, PA, 17756, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 989 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-05-08 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-08 2024-05-29 Address 989 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-21 2018-05-08 Address 286 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-04-15 2016-12-21 Address 286 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-04-15 2018-05-08 Address 286 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-04-15 2018-05-08 Address 286 MAYFAIR DRIVE NORTH, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-02-17 2013-04-15 Address 21-25 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1999-02-17 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529004630 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220527000732 2022-05-27 BIENNIAL STATEMENT 2021-02-01
200526060590 2020-05-26 BIENNIAL STATEMENT 2019-02-01
180508006285 2018-05-08 BIENNIAL STATEMENT 2017-02-01
161221006231 2016-12-21 BIENNIAL STATEMENT 2015-02-01
130415002408 2013-04-15 BIENNIAL STATEMENT 2013-02-01
990217000160 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUNSATIONALS 73580589 1986-01-31 1407499 1986-09-02
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 1993-03-08
Publication Date 1986-06-10
Date Cancelled 1993-03-08

Mark Information

Mark Literal Elements SUNSATIONALS
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 EYEGLASS FRAMES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Dec. 18, 1985
Use in Commerce Dec. 18, 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 TURA, INC.
Owner Address 130 CUTTERMILL ROAD GREAT NECK, NEW YORK UNITED STATES 11022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER
Correspondent Name/Address MYRON AMER, BAUER & AMER, LEVER BLDG STE 344, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501-4477

Prosecution History

Date Description
1993-03-08 CANCELLED SEC. 8 (6-YR)
1986-09-02 REGISTERED-PRINCIPAL REGISTER
1986-06-10 PUBLISHED FOR OPPOSITION
1986-05-11 NOTICE OF PUBLICATION
1986-04-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-09 EXAMINER'S AMENDMENT MAILED
1986-04-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-07-28
THE FACETED LOOK 73408876 1983-01-10 1273382 1984-04-10
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 1990-08-14
Publication Date 1984-01-17
Date Cancelled 1990-08-14

Mark Information

Mark Literal Elements THE FACETED LOOK
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 Eyeglass Frames
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Dec. 15, 1981
Use in Commerce Dec. 15, 1981

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 Tura, Inc.
Owner Address 130 Cuttermill Rd. Great Neck, NEW YORK UNITED STATES 11022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Myron Amer
Correspondent Name/Address MYRON AMER, BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1990-08-14 CANCELLED SEC. 8 (6-YR)
1984-04-10 REGISTERED-PRINCIPAL REGISTER
1984-01-17 PUBLISHED FOR OPPOSITION
1983-11-30 NOTICE OF PUBLICATION
1983-11-29 NOTICE OF PUBLICATION
1983-11-28 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-23 NOTICE OF PUBLICATION
1983-11-22 NOTICE OF PUBLICATION
1983-10-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-14 NON-FINAL ACTION MAILED
1983-08-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11500386 0214700 1974-10-02 130 CUTTERMILL ROAD, Great Neck, NY, 11022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1984-03-10
11500196 0214700 1974-08-23 130 CUTTERMILL ROAD GREAT NECK, Great Neck, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-09-05
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1974-09-05
Abatement Due Date 1974-09-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-05
Abatement Due Date 1974-09-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-09-05
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-05
Abatement Due Date 1974-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-05
Abatement Due Date 1974-09-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-09-05
Abatement Due Date 1974-09-27
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108820 Other Contract Actions 2021-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-28
Termination Date 2023-03-28
Date Issue Joined 2022-05-25
Section 1332
Status Terminated

Parties

Name DERRICA
Role Plaintiff
Name TURA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State