Name: | NU-TONE PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1936 (89 years ago) |
Date of dissolution: | 08 Jun 1983 |
Entity Number: | 49208 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 292 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%DRECHSLER & LEFF | DOS Process Agent | 292 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1936-04-13 | 1964-04-09 | Address | 9 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C230055-2 | 1995-12-26 | ASSUMED NAME CORP INITIAL FILING | 1995-12-26 |
A987893-3 | 1983-06-08 | CERTIFICATE OF DISSOLUTION | 1983-06-08 |
430573 | 1964-04-09 | CERTIFICATE OF AMENDMENT | 1964-04-09 |
6939-105 | 1947-02-05 | CERTIFICATE OF AMENDMENT | 1947-02-05 |
6939-106 | 1947-02-05 | CERTIFICATE OF AMENDMENT | 1947-02-05 |
4993-32 | 1936-04-13 | CERTIFICATE OF INCORPORATION | 1936-04-13 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KLEER LAC | 72127490 | 1961-09-08 | 739848 | 1962-10-23 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | KLEER LAC |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 02.03.01 - Busts of women facing forward; Heads of women facing forward; Portraiture of women facing forward; Women - head, portraiture or busts facing forward, 02.03.02 - Silhouettes of women; Women depicted as shadows or silhouettes of women, 02.03.25 - Fans (women holding); Hobos (women); Weapons (women carrying); Women, other women including hobos, women holding fans and armed women, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders |
Goods and Services
For | HAIR LACQUER |
International Class(es) | 003 |
U.S Class(es) | 051 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Feb. 20, 1951 |
Use in Commerce | Feb. 20, 1951 |
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 | NU-TONE PRODUCTS CORP. |
Owner Address | 49 E. 21ST ST. NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1987-09-04 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11718186 | 0215000 | 1979-01-11 | 49 E 21ST, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-01-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State