Search icon

THEO. ARAPOGLOU CORPORATION

Company Details

Name: THEO. ARAPOGLOU CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1947 (78 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 79628
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201
Principal Address: C/O KIRKILES & KOTIADIS PC, 29 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES M SPARACIO DOS Process Agent 66 COURT ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CHRISTOPHER ARAPOGLOU Chief Executive Officer C/O KIRKILES & KOTIADIS PC, 29 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1995-05-15 1997-06-05 Address 111 BROADWAY 12TH FLOOR, NEW YORK, NY, 10006, 1901, USA (Type of address: Chief Executive Officer)
1995-05-15 1997-06-05 Address 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006, 1901, USA (Type of address: Principal Executive Office)
1947-04-03 1997-06-05 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1473455 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970605002515 1997-06-05 BIENNIAL STATEMENT 1997-04-01
950515002203 1995-05-15 BIENNIAL STATEMENT 1993-04-01
B021568-2 1983-09-20 ASSUMED NAME CORP INITIAL FILING 1983-09-20
6985-41 1947-04-03 CERTIFICATE OF INCORPORATION 1947-04-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ARPOL 73389660 1982-09-27 1286714 1984-07-24
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 1990-12-17
Publication Date 1984-05-01
Date Cancelled 1990-12-17

Mark Information

Mark Literal Elements ARPOL
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 a Waterless Hand Cleaner
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status SECTION 8 - CANCELLED
First Use Feb. 1981
Use in Commerce Feb. 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 Theo. Arapoglou Corporation
Owner Address 225 Broadway New York, NEW YORK UNITED STATES 10007
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ellsworth M. Jennison
Correspondent Name/Address ELLSWORTH M JENNISON, CRYSTAL PLZ #1, STE 704, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
1990-12-17 CANCELLED SEC. 8 (6-YR)
1984-07-24 REGISTERED-PRINCIPAL REGISTER
1984-05-01 PUBLISHED FOR OPPOSITION
1984-03-20 NOTICE OF PUBLICATION
1984-02-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-01-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-06 NON-FINAL ACTION MAILED
1983-06-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State