Search icon

CLIMAX PAPER CONVERTERS, INC.

Company Details

Name: CLIMAX PAPER CONVERTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1984 (41 years ago)
Date of dissolution: 03 May 2000
Entity Number: 930674
ZIP code: 10036
County: New York
Place of Formation: New York
Address: SUITE 1609, 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLECHER & MENDEL DOS Process Agent SUITE 1609, 1501 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1468457 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
B123449-2 1984-07-17 CERTIFICATE OF INCORPORATION 1984-07-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EASYFIL 73636763 1986-12-22 1450732 1987-08-04
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 2006-05-09
Publication Date 1987-05-12
Date Cancelled 2006-05-09

Mark Information

Mark Literal Elements EASYFIL
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 PHOTO ALBUMS, FILES, FOLDERS, BINDERS, DIARIES AND NOTEBOOKS
International Class(es) 016 - Primary Class
U.S Class(es) 037, 038
Class Status SECTION 7(e) - CANCELLED
First Use Dec. 01, 1986
Use in Commerce Dec. 01, 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 CLIMAX PAPER CONVERTERS, INC.
Owner Address 230 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NANCY DWYER CHAPMAN
Correspondent Name/Address NANCY DWYER CHAPMAN, LACKENBACH SIEGEL LLP, LACKENBACH SIEGEL BLDG, ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583

Prosecution History

Date Description
2006-05-09 CANCELLED SECTION 7-TOTAL
2005-12-12 REQUEST FOR SECT 7 TOTAL SURRENDER FILED
2006-04-27 ASSIGNED TO LIE
2005-12-12 PAPER RECEIVED
2005-12-05 PAPER RECEIVED
1992-12-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-03-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-27 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2006-05-09

Date of last update: 24 Jan 2025

Sources: New York Secretary of State