Name: | PEN-TAB INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1946 (78 years ago) |
Date of dissolution: | 01 Jul 1996 |
Entity Number: | 59875 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 63-15 TRAFFIC STREET, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEN-TAB INDUSTRIES, INC., MINNESOTA | 8c18c1f1-b6d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PEN-TAB INDUSTRIES, INC., ILLINOIS | CORP_51380444 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O MEYER WILLIAM ROSS | DOS Process Agent | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN HODES | Chief Executive Officer | 563 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-05 | 1991-04-09 | Name | PRUDENTIAL-FELDCO INC. |
1969-02-27 | 1970-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 222, Par value: 0 |
1946-09-24 | 1979-04-05 | Name | PRUDENTIAL PAPER PRODUCTS CO. INC. |
1946-09-24 | 1969-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-09-24 | 1968-11-15 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960521000582 | 1996-05-21 | CERTIFICATE OF MERGER | 1996-07-01 |
950413002169 | 1995-04-13 | BIENNIAL STATEMENT | 1993-09-01 |
911009000348 | 1991-10-09 | CERTIFICATE OF CORRECTION | 1991-10-09 |
910409000020 | 1991-04-09 | CERTIFICATE OF AMENDMENT | 1991-04-09 |
A909310-5 | 1982-10-07 | CERTIFICATE OF AMENDMENT | 1982-10-07 |
Z008861-2 | 1980-01-17 | ASSUMED NAME CORP INITIAL FILING | 1980-01-17 |
A587416-3 | 1979-06-29 | CERTIFICATE OF MERGER | 1979-07-01 |
A565656-2 | 1979-04-05 | CERTIFICATE OF AMENDMENT | 1979-04-05 |
A18561-4 | 1972-10-02 | CERTIFICATE OF MERGER | 1972-10-02 |
877923-4 | 1970-12-29 | CERTIFICATE OF MERGER | 1970-12-31 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXPERT | 71654239 | 1953-10-05 | 594492 | 1954-08-31 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | EXPERT |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | PAPER-NAMELY, BOND PAPER, [ MIMEOGRAPH PAPER, ] DUPLICATOR PAPER, WRITING PAPER, AND LEDGER PAPER |
International Class(es) | 016 |
U.S Class(es) | 037 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Dec. 03, 1952 |
Use in Commerce | Dec. 03, 1952 |
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 | PEN-TAB INDUSTRIES, INC. |
Owner Address | 63-15 TRAFFIC STREET GLENDALE, NEW YORK UNITED STATES 11385 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | BARTH X. DEROSA |
Correspondent Name/Address | BARTH X DEROSA, WATSON, COLE, GRINDLE & WATSON, STE 1000, 1400 K ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-2477 |
Prosecution History
Date | Description |
---|---|
2005-06-04 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1995-06-15 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
1995-05-15 | RESPONSE RECEIVED TO POST REG. ACTION |
1994-11-15 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1994-08-30 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1974-08-31 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1996-08-14 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State