Name: | WALL TOOL & TAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682671 |
ZIP code: | 11002 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 20637, FLORAL PARK, NY, United States, 11002 |
Principal Address: | 111 BROMLEIGH ROAD, STEWART MANOR, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN KALIADES | Chief Executive Officer | 111 BROMLEIGH ROAD, STEWART MANOR, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STEVEN KALIADES | DOS Process Agent | PO BOX 20637, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2021-03-02 | Address | 76-13 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2019-03-05 | Address | DOROTHY KALIADES, 76-13 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2019-03-05 | Address | DOROTHY KALIADES, PO BOX 20637, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process) |
2017-03-13 | 2019-03-05 | Address | DOROTHY KALIADES, 7746 SERRA WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
2013-03-12 | 2017-03-13 | Address | DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2013-03-12 | 2017-03-13 | Address | DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
2013-03-12 | 2017-03-13 | Address | DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2001-04-02 | 2013-03-12 | Address | DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2001-04-02 | 2013-03-12 | Address | DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2013-03-12 | Address | DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061410 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060798 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170313006376 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
130312006790 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110511002558 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090306002444 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070418002593 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
050614002448 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
030305002883 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010402002013 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORNER TAPER | 73584866 | 1986-02-24 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | CORNER TAPER |
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 | STEEL REINFORCED FLEXIBLE TAPE USED FOR FINISHING DRYWALL CORNERS |
International Class(es) | 019 - Primary Class |
U.S Class(es) | 012 |
Class Status | ABANDONED |
First Use | Aug. 26, 1985 |
Use in Commerce | Oct. 08, 1985 |
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 | WALL TOOL & TAPE CORP. |
Owner Address | 118-01 101ST AVENUE RICHMOND HILL, NEW YORK UNITED STATES 11419 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | DOROTHY KALIADES, WALL TOOL & TAPE CORP, 118-01 101 ST AVE, RICHMOND HILL, NEW YORK UNITED STATES 11419 |
Prosecution History
Date | Description |
---|---|
1987-10-07 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1987-02-26 | FINAL REFUSAL MAILED |
1986-09-15 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1986-05-19 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-10-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106825896 | 0215600 | 1988-08-17 | 118-01 101ST AVENUE, RICHMOND HILL, NY, 11419 | |||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State