Name: | NOVA SCOTIA FOOD PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1940 (85 years ago) |
Entity Number: | 52287 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 259 SOUTH FIRST ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOVA SCOTIA FOOD PRODUCTS CORP. | DOS Process Agent | 259 SOUTH FIRST ST., NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C212400-2 | 1994-06-30 | ASSUMED NAME CORP INITIAL FILING | 1994-06-30 |
5682-126 | 1940-03-26 | CERTIFICATE OF INCORPORATION | 1940-03-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NOVIE | 73650056 | 1987-03-17 | 1463021 | 1987-10-27 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | NOVIE |
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 | FRESH, FROZEN, CANNED, SMOKED AND MARINATED FISH; AND OLIVES |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | 1958 |
Use in Commerce | 1958 |
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 | NOVA SCOTIA FOOD PRODUCTS CORP. |
Owner Address | 77 LOMBARDY STREET BROOKLYN, NEW YORK UNITED STATES 11222 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | JEROME M. BERLINER |
Correspondent Name/Address | JEROME M BERLINER, OSTROLENK, FABER, GERB & SOFFEN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016 |
Prosecution History
Date | Description |
---|---|
1994-05-02 | CANCELLED SEC. 8 (6-YR) |
1987-10-27 | REGISTERED-PRINCIPAL REGISTER |
1987-08-04 | PUBLISHED FOR OPPOSITION |
1987-07-02 | NOTICE OF PUBLICATION |
1987-06-04 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1987-06-01 | EXAMINER'S AMENDMENT MAILED |
1987-05-19 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102731 | 0215000 | 1984-03-27 | 77 LOMBARDY ST, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11687795 | 0235300 | 1976-07-26 | 77 LOMBARDY ST, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-16 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-08-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100023 A03 |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-30 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-08-15 |
Nr Instances | 2 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-13 |
Contest Date | 1976-08-15 |
Nr Instances | 1 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-08-15 |
Nr Instances | 6 |
Citation ID | 03003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-16 |
Contest Date | 1976-08-15 |
Nr Instances | 2 |
Citation ID | 03004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-08-15 |
Nr Instances | 1 |
Citation ID | 03005 |
Citaton Type | Other |
Standard Cited | 19100023 A02 |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-30 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-08-15 |
Nr Instances | 2 |
Citation ID | 03006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-06 |
Abatement Due Date | 1976-08-13 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-08-15 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State