Name: | KLEARTONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1952 (73 years ago) |
Date of dissolution: | 01 Dec 1997 |
Entity Number: | 83159 |
ZIP code: | 10007 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATT: MARK HANKIN, 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 695 SUMMA AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
ROSS,SUCHOFF,TAROFF,EGERT & HANKIN,P.C. | DOS Process Agent | ATT: MARK HANKIN, 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ALFRED W. LEVY | Chief Executive Officer | 695 SUMMA AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1981-02-04 | 1995-04-20 | Address | NULL & NULL, 585 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1978-12-15 | 1978-12-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 810 |
1978-12-15 | 1981-02-04 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1978-12-15 | 1978-12-15 | Shares | Share type: PAR VALUE, Number of shares: 900, Par value: 90 |
1952-01-07 | 1978-12-15 | Address | 156 SANFORD ST., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971201000439 | 1997-12-01 | CERTIFICATE OF DISSOLUTION | 1997-12-01 |
950420002196 | 1995-04-20 | BIENNIAL STATEMENT | 1994-01-01 |
A912735-2 | 1982-10-20 | ASSUMED NAME CORP INITIAL FILING | 1982-10-20 |
A878078-3 | 1982-06-16 | CERTIFICATE OF AMENDMENT | 1982-06-16 |
A736710-7 | 1981-02-04 | CERTIFICATE OF AMENDMENT | 1981-02-04 |
A537923-10 | 1978-12-15 | CERTIFICATE OF AMENDMENT | 1978-12-15 |
8150-79 | 1952-01-07 | CERTIFICATE OF INCORPORATION | 1952-01-07 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K | 72259836 | 1966-12-01 | 841449 | 1968-01-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | K |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | BAGS AND ENVELOPES OF SYNTHETIC MATERIALS |
International Class(es) | 016 |
U.S Class(es) | 002 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Feb. 1963 |
Use in Commerce | Feb. 1963 |
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 | KLEARTONE INC. |
Owner Address | 695 SUMMA AVENUE WESTBURY, NEW YORK UNITED STATES 11590 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Fax | (516) 393-8282 |
Phone | (516) 746-8000 |
Correspondent e-mail | avodovozov@jshllp.com |
Correspondent Name/Address | ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ 5TH FL, GARDEN CITY, NEW YORK UNITED STATES 11530 |
Correspondent e-mail Authorized | No |
Prosecution History
Date | Description |
---|---|
2008-10-31 | CASE FILE IN TICRS |
2008-10-04 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2005-03-24 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
1988-01-02 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1988-08-15 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1987-11-19 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2008-10-31 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 2008-10-04 |
Publication Date | 1967-10-17 |
Mark Information
Mark Literal Elements | KLEARTONE |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | BAGS AND ENVELOPES OF SYNTHETIC MATERIALS |
International Class(es) | 016 |
U.S Class(es) | 002 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Aug. 1966 |
Use in Commerce | Aug. 1966 |
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 | KLEARTONE INC. |
Owner Address | 695 SUMMA AVE. WESTBURY, NEW YORK UNITED STATES 11590 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | BAUER & SCHAFFER |
Fax | (516) 393-8282 |
Phone | (516) 746-8000 |
Correspondent e-mail | avodovozov@jshllp.com |
Correspondent Name/Address | ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ 5TH FL, GARDEN CITY, NEW YORK UNITED STATES 11530 |
Correspondent e-mail Authorized | No |
Prosecution History
Date | Description |
---|---|
2008-10-31 | CASE FILE IN TICRS |
2008-10-04 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2005-03-24 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
1988-01-02 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1988-08-19 | RESPONSE RECEIVED TO POST REG. ACTION |
1988-07-14 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1987-11-19 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2008-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17543513 | 0214700 | 1987-10-16 | 695 SUMMA AVE., WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-10-26 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-11-24 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-11-24 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100304 B04 |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-10-26 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100304 F05 IVC |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-10-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-02-11 |
Case Closed | 1985-02-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State