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
Name | Role | Address |
---|---|---|
CHARLES M SPARACIO | DOS Process Agent | 66 COURT ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ARAPOGLOU | Chief Executive Officer | C/O KIRKILES & KOTIADIS PC, 29 BROADWAY, NEW YORK, NY, United States, 10006 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARPOL | 73389660 | 1982-09-27 | 1286714 | 1984-07-24 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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