Search icon

THE DOOR STORE LLC

Company Details

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

DOS Process Agent

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

Licenses

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

Filings

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

Fine And Fees

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DOOR STORE 72344108 1969-11-20 914620 1971-06-08
Register Principal
Mark Type Service Mark
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 2021-12-10
Date Cancelled 2021-12-10

Mark Information

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