Search icon

CAMROSE ART CORPORATION

Company Details

Name: CAMROSE ART CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1978 (46 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 526681
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 150 DUPONT ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRAMEKING CORPORATION DOS Process Agent 150 DUPONT ST, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
20200918071 2020-09-18 ASSUMED NAME LLC INITIAL FILING 2020-09-18
DP-88237 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A621366-2 1979-11-15 CERTIFICATE OF AMENDMENT 1979-11-15
A537112-5 1978-12-13 CERTIFICATE OF INCORPORATION 1978-12-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FRAMEKING 73202924 1979-02-06 1140984 1980-10-28
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 1987-04-03
Publication Date 1980-04-29
Date Cancelled 1987-04-03

Mark Information

Mark Literal Elements FRAMEKING
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 Framing Pictures for Others
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 08, 1978
Use in Commerce Jan. 08, 1978

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 CAMROSE ART CORPORATION
Owner Address 150 DUPONT ST. PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steinberg and Blake
Correspondent Name/Address STEINBERG AND BLAKE, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-04-03 CANCELLED SEC. 8 (6-YR)
1980-10-28 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
FRAMEKING 73165806 1978-04-10 1149124 1981-03-24
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 1987-07-24
Publication Date 1980-07-29
Date Cancelled 1987-07-24

Mark Information

Mark Literal Elements FRAMEKING
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 Rendering Technical Assistance in the Establishment and/or Operation of Businesses Specializing in Picture Framing
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jan. 08, 1978
Use in Commerce Jan. 08, 1978

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 Camrose Art Corporation
Owner Address 150 Dupont St. Plainview, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steinberg and Blake
Correspondent Name/Address STEINBERG AND BLAKE, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-07-24 CANCELLED SEC. 8 (6-YR)
1981-03-24 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State