Search icon

ONCE UPON A PLANET, INC.

Company Details

Name: ONCE UPON A PLANET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1978 (46 years ago)
Entity Number: 520171
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 191 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES FARAONE Chief Executive Officer 191 POST AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2000-11-15 2006-10-27 Address 181 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-11-15 2006-10-27 Address 181 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-02-23 2006-10-27 Address 181 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-03-14 2000-11-15 Address 39A NORWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1995-03-14 2000-11-15 Address 39A NORWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-03-14 1999-02-23 Address 39A NORWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1978-11-08 1995-03-14 Address 36-09 164TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150722098 2015-07-22 ASSUMED NAME CORP INITIAL FILING 2015-07-22
130422006426 2013-04-22 BIENNIAL STATEMENT 2012-11-01
090130003137 2009-01-30 BIENNIAL STATEMENT 2008-11-01
061027002342 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050111002455 2005-01-11 BIENNIAL STATEMENT 2004-11-01
021112002398 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001115002595 2000-11-15 BIENNIAL STATEMENT 2000-11-01
990223002331 1999-02-23 BIENNIAL STATEMENT 1998-11-01
970121002045 1997-01-21 BIENNIAL STATEMENT 1996-11-01
950314002101 1995-03-14 BIENNIAL STATEMENT 1993-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ONCE UPON A PLANET 73402669 1982-11-15 1296032 1984-09-18
Register Principal
Mark Type Trademark
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 2005-06-25
Publication Date 1984-07-03
Date Cancelled 2005-06-25

Mark Information

Mark Literal Elements ONCE UPON A PLANET
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 PAPER GOODS-NAMELY, INVITATIONS, GREETING CARDS, MEMO PADS, TELEPHONE MESSAGE PADS, LETTERHEADS, AND ADHESIVE LABELS, BOOKS CONTAINING HUMEROUS SUBJECT MATTER; AND POSTERS
International Class(es) 016 - Primary Class
U.S Class(es) 037, 038
Class Status SECTION 8 - CANCELLED
First Use Oct. 05, 1976
Use in Commerce Oct. 05, 1976

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 ONCE UPON A PLANET, INC.
Owner Address 65-42 FRESH MEADOW LA. FRESH MEADOWS, NEW YORK UNITED STATES 11365
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BERNARD MALINA
Correspondent Name/Address BERNARD MALINA, MALINA & WOLSONN, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2005-06-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-18 REGISTERED-PRINCIPAL REGISTER
1984-07-03 PUBLISHED FOR OPPOSITION
1984-05-09 NOTICE OF PUBLICATION
1984-03-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-27 NON-FINAL ACTION MAILED
1984-01-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-08 NON-FINAL ACTION MAILED
1983-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-12-27
PLANET BOOKS 73320722 1981-07-27 1269766 1984-03-13
Trademark image
Register Principal
Mark Type Trademark
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 1990-07-18
Publication Date 1983-08-02
Date Cancelled 1990-07-18

Mark Information

Mark Literal Elements PLANET BOOKS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.07.01 - Globes with outlines of continents, 27.03.05 - Objects forming letters or numerals

Goods and Services

For Booklets Containing Humorous Subject Matter
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 24, 1981
Use in Commerce Apr. 24, 1981

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 Once Upon a Planet, Inc.
Owner Address 65-42 Fresh Meadow La. Fresh Meadows, NEW YORK UNITED STATES 11365
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BERNARD MALINA, LINCOLN BLDG STE 601, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1990-07-18 CANCELLED SEC. 8 (6-YR)
1984-03-13 REGISTERED-PRINCIPAL REGISTER
1983-08-02 PUBLISHED FOR OPPOSITION
1983-08-02 PUBLISHED FOR OPPOSITION
1983-07-11 NOTICE OF PUBLICATION
1983-07-08 NOTICE OF PUBLICATION
1983-07-07 NOTICE OF PUBLICATION
1983-07-06 NOTICE OF PUBLICATION
1983-07-05 NOTICE OF PUBLICATION
1983-07-05 NOTICE OF PUBLICATION
1983-07-01 NOTICE OF PUBLICATION
1983-05-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-05-24 ASSIGNED TO EXAMINER
1982-11-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-26 PETITION TO REVIVE-GRANTED
1983-03-25 PETITION TO REVIVE-RECEIVED
1982-10-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State