Name: | R. TAIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1974 (50 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 355562 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON ROTWEIN | DOS Process Agent | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090819045 | 2009-08-19 | ASSUMED NAME CORP INITIAL FILING | 2009-08-19 |
DP-819765 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A192625-4 | 1974-11-07 | CERTIFICATE OF INCORPORATION | 1974-11-07 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACHILLES | 73606453 | 1986-06-26 | 1424721 | 1987-01-13 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ACHILLES |
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 | ELASTIC BANDAGES |
International Class(es) | 010 - Primary Class |
U.S Class(es) | 044 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jun. 11, 1986 |
Use in Commerce | Jun. 11, 1986 |
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 | R. TAIN, LTD. |
Owner Address | 1125 WYCKOFF AVE. BROOKLYN, NEW YORK UNITED STATES 11385 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | EDGAR H. HAUG |
Correspondent Name/Address | EDGAR H HAUG, CURTIS, MORRIS & SAFFORD, 530 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
1993-07-19 | CANCELLED SEC. 8 (6-YR) |
1987-01-13 | REGISTERED-PRINCIPAL REGISTER |
1986-10-21 | PUBLISHED FOR OPPOSITION |
1986-09-21 | NOTICE OF PUBLICATION |
1986-09-03 | APPROVED FOR PUB - PRINCIPAL REGISTER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11701745 | 0235300 | 1976-01-19 | 1125 WYKOFF AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11701315 | 0235300 | 1975-10-21 | 1125 WYKOFF AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D01 I |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100262 C04 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State