Search icon

VIDEO CAVE, INC.

Company Details

Name: VIDEO CAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1982 (42 years ago)
Date of dissolution: 15 Jun 2015
Entity Number: 805572
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513

Chief Executive Officer

Name Role Address
THOMAS G BENTON Chief Executive Officer PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513

History

Start date End date Type Value
2003-12-02 2004-12-07 Address P.O. BOX 836, CLAVERACK, NY, 12513, 0836, USA (Type of address: Service of Process)
2002-10-22 2003-12-02 Address PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, 12513, 0836, USA (Type of address: Service of Process)
2001-04-04 2002-10-22 Address 51 W BRIDGE ST, CATSKILL, NY, 12414, 1623, USA (Type of address: Principal Executive Office)
2001-04-04 2002-10-22 Address 51 W BRIDGE ST, CATSKILL, NY, 12414, 1623, USA (Type of address: Chief Executive Officer)
2001-04-04 2002-10-22 Address 51 W BRIDGE ST, CATSKILL, NY, 12414, 1623, USA (Type of address: Service of Process)
1996-11-14 2001-04-04 Address 350 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1996-11-14 2001-04-04 Address 350 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1996-11-14 2001-04-04 Address 350 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-11-12 1996-11-14 Address JAMESWAY PLAZA, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1992-11-16 1996-11-14 Address JAMESWAY PLAZA, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150615000714 2015-06-15 CERTIFICATE OF DISSOLUTION 2015-06-15
121203006034 2012-12-03 BIENNIAL STATEMENT 2012-11-01
090210002088 2009-02-10 BIENNIAL STATEMENT 2008-11-01
041207002754 2004-12-07 BIENNIAL STATEMENT 2004-11-01
031202000500 2003-12-02 CERTIFICATE OF CHANGE 2003-12-02
021022002715 2002-10-22 BIENNIAL STATEMENT 2002-11-01
010404002650 2001-04-04 BIENNIAL STATEMENT 2000-11-01
961114002593 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931112002604 1993-11-12 BIENNIAL STATEMENT 1993-11-01
921116002690 1992-11-16 BIENNIAL STATEMENT 1992-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIDEO CAVE 73625966 1986-10-23 1444531 1987-06-23
Register Principal
Mark Type Service Mark
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 2008-03-29
Publication Date 1987-03-31
Date Cancelled 2008-03-29

Mark Information

Mark Literal Elements VIDEO CAVE
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 RENTAL OF PRE-RECORDED FILMS AND TAPES
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Aug. 1982
Use in Commerce Jul. 17, 1986

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 VIDEO CAVE, INC.
Owner Address JAMESWAY PLAZA HUDSON, NEW YORK UNITED STATES 12534
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALTER I. SELIGSOHN
Correspondent Name/Address WALTER I SELIGSOHN, BOX R - CRUGERS, 270 FURNACE DOCK RD, CROTON ON HUDSON, NEW YORK UNITED STATES 10521

Prosecution History

Date Description
2008-03-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-27 CASE FILE IN TICRS
1993-09-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-06-10 REGISTERED - SEC. 8 (6-YR) FILED
1987-06-23 REGISTERED-PRINCIPAL REGISTER
1987-03-31 PUBLISHED FOR OPPOSITION
1987-02-28 NOTICE OF PUBLICATION
1987-01-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-24 EXAMINER'S AMENDMENT MAILED
1986-12-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State