Name: | TRUNZ FOOD STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1970 (54 years ago) |
Entity Number: | 299855 |
ZIP code: | 11547 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY TRUNZ | DOS Process Agent | C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547 |
Name | Role | Address |
---|---|---|
ROBERT TRUNZ | Chief Executive Officer | C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1998-12-10 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1998-12-10 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1998-12-10 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1987-02-20 | 1993-01-07 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1970-12-17 | 1987-02-20 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050120002805 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021204002052 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
C306533-2 | 2001-08-30 | ASSUMED NAME CORP INITIAL FILING | 2001-08-30 |
001206002347 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981210002443 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
970106002009 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
931227002006 | 1993-12-27 | BIENNIAL STATEMENT | 1993-12-01 |
930107002550 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
B459917-3 | 1987-02-20 | CERTIFICATE OF AMENDMENT | 1987-02-20 |
885351-4 | 1971-01-29 | CERTIFICATE OF AMENDMENT | 1971-01-29 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUNZ | 73026853 | 1974-07-15 | 1078631 | 1977-11-29 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | TRUNZ |
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 BUTCHER SHOP SERVICES |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 101 |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Oct. 1973 |
Use in Commerce | Oct. 1973 |
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 | TRUNZ FOOD STORES, INC. |
Owner Address | P.O. BOX 306 GLEN HEAD, NEW YORK UNITED STATES 11545 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | JANET DORE |
Fax | 212 - 415 - 8701 |
Phone | 212 - 415 - 8700 |
Correspondent e-mail | ptotmcommunications@morganfinnegan.com |
Correspondent Name/Address | DOCKET DEPT, MORGAN &FINNEGAN LLP, 3 WORLD FINANCIAL CTR, NEW YORK, NEW YORK UNITED STATES 10281-2101 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2008-09-05 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2007-11-28 | CASE FILE IN TICRS |
2004-07-18 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
1998-02-11 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1998-01-02 | AMENDMENT UNDER SECTION 7 - PROCESSED |
1997-11-21 | SEC 7 REQUEST FILED |
1997-11-21 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1983-02-07 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2007-11-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State