Search icon

VEE-BEE ENTERPRISES, INC.

Company Details

Name: VEE-BEE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2003 (22 years ago)
Date of dissolution: 10 Nov 2006
Entity Number: 2873066
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIN & LISS, LLP DOS Process Agent 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
061110001225 2006-11-10 CERTIFICATE OF DISSOLUTION 2006-11-10
030221000660 2003-02-21 CERTIFICATE OF INCORPORATION 2003-02-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STIX-ON 71658163 1954-11-15 601145 1955-01-18
Trademark image
Register Supplemental
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 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements STIX-ON
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ADHESIVE CLOTH TAPE
International Class(es) 016
U.S Class(es) 005 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 02, 1953
Use in Commerce Nov. 02, 1953

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 VEE BEE ENTERPRISES INC.
Owner Address 104-19 ROOSEVELT AVENUE CORONA, NEW YORK UNITED STATES 11368
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT S. STOLL
Correspondent Name/Address ROBERT S STOLL, STOLL, MISKIN, HOFFMAN & BADIE, EMPIRE STATE BLDG STE 4710, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-04-01 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2005-04-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-25 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-04-01 ASSIGNED TO PARALEGAL
2005-01-25 PAPER RECEIVED
1994-12-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1994-10-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-01-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-04-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State