Name: | THE DOOR STORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Oct 2009 (15 years ago) |
Date of dissolution: | 19 Feb 2019 |
Entity Number: | 3868074 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-679-9705
Phone +1 212-421-5271
Phone +1 212-679-9700
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382353-DCA | Inactive | Business | 2011-02-09 | 2011-03-10 |
1382356-DCA | Inactive | Business | 2011-02-09 | 2011-03-10 |
1382358-DCA | Inactive | Business | 2011-02-09 | 2011-03-10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219001053 | 2019-02-19 | ARTICLES OF DISSOLUTION | 2019-02-19 |
151015006130 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131017006222 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111028002256 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091214000281 | 2009-12-14 | CERTIFICATE OF PUBLICATION | 2009-12-14 |
091016000257 | 2009-10-16 | ARTICLES OF ORGANIZATION | 2009-10-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1063873 | LICENSE | INVOICED | 2011-02-09 | 50 | Special Sales License Fee |
1063879 | LICENSE | INVOICED | 2011-02-09 | 50 | Special Sales License Fee |
1063884 | LICENSE | INVOICED | 2011-02-09 | 50 | Special Sales License Fee |
5910 | CL VIO | INVOICED | 2001-06-19 | 750 | CL - Consumer Law Violation |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOOR STORE | 72344108 | 1969-11-20 | 914620 | 1971-06-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | DOOR STORE |
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 | FURNITURE STORE SERVICES |
International Class(es) | 035 |
U.S Class(es) | 101 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Oct. 1954 |
Use in Commerce | Oct. 1954 |
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 | DOOR STORE LLC |
Owner Address | 4300 EAST FIFTH AVENUE COLUMBUS, OHIO UNITED STATES 43219 |
Legal Entity Type | LIMITED LIABILITY COMPANY |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Theodore R. Remaklus |
Docket Number | DOOR-02-122 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | usptodock@whepatent.com |
Fax | 513-241-6234 |
Phone | 513-241-2324 |
Correspondent e-mail | usptodock@whepatent.com |
Correspondent Name/Address | Theodore R. Remaklus, WOOD, HERRON & EVANS, L.L.P., 441 Vine St., 2700 Carew Tower, CINCINNATI, OHIO UNITED STATES 45202 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2021-12-10 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2020-06-08 | COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED |
2010-11-17 | REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS) |
2010-11-17 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2010-11-16 | CASE ASSIGNED TO POST REGISTRATION PARALEGAL |
2010-10-29 | TEAS SECTION 8 & 9 RECEIVED |
2010-06-28 | ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED |
2010-06-28 | TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED |
2010-06-02 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2008-09-25 | CASE FILE IN TICRS |
2001-08-22 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
2001-08-22 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2001-08-22 | REGISTERED - SEC. 15 ACKNOWLEDGED |
2001-06-15 | REGISTERED - SEC. 15 AFFIDAVIT FILED |
2001-06-05 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
1991-07-15 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1991-06-10 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1982-10-19 | COURT ORDER AMENDMENT OR RESTRICTION |
1977-05-31 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | GENERIC WEB UPDATE |
Date in Location | 2010-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State