Search icon

SIAMESE RECORDS INC.

Company Details

Name: SIAMESE RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1981 (44 years ago)
Date of dissolution: 04 Dec 1987
Entity Number: 717390
ZIP code: 11198
County: Nassau
Place of Formation: New York
Address: GEORGE R. KURMHOLZ, 17 MALDEN CIRCLE, WHEATLEY HEIGHTS, NY, United States, 11198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIAMESE RECORDS, INC. DOS Process Agent GEORGE R. KURMHOLZ, 17 MALDEN CIRCLE, WHEATLEY HEIGHTS, NY, United States, 11198

Filings

Filing Number Date Filed Type Effective Date
B575083-3 1987-12-04 CERTIFICATE OF MERGER 1987-12-04
A790685-3 1981-08-19 CERTIFICATE OF INCORPORATION 1981-08-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SIAMESE 73341653 1981-12-14 1215638 1982-11-09
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 1989-04-24
Publication Date 1982-08-17
Date Cancelled 1989-04-24

Mark Information

Mark Literal Elements SIAMESE
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 Phonograph Records
International Class(es) 009 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 31, 1981
Use in Commerce Aug. 31, 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 Siamese Records Inc.
Owner Address 40 South Mall Plainview, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Gary H. Fechter
Correspondent Name/Address GARY H FECHTER, 17 MALDEN CIR WHEATLEY HEIGHTS, NEW YORK UNITED STATES 11798

Prosecution History

Date Description
1989-04-24 CANCELLED SEC. 8 (6-YR)
1982-11-09 REGISTERED-PRINCIPAL REGISTER
1982-08-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State