Name: | STORY HOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1954 (71 years ago) |
Date of dissolution: | 05 Sep 2002 |
Entity Number: | 93927 |
ZIP code: | 12036 |
County: | Schoharie |
Place of Formation: | New York |
Address: | BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036 |
Name | Role | Address |
---|---|---|
SIGURD C. RAHMAS | Chief Executive Officer | STORY HOUSE CORP., BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2000-03-16 | Address | BINDERY LANE, CHARLOTTEVILLE, NY, 12036, 0001, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2000-03-16 | Address | BINDERY LANE, CHARLOTTEVILLE, NY, 12036, 0001, USA (Type of address: Principal Executive Office) |
1954-03-26 | 1993-05-17 | Address | NO STREET ADD. GIVEN, CHARLOTTEVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020905000229 | 2002-09-05 | CERTIFICATE OF DISSOLUTION | 2002-09-05 |
020314002477 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000316002720 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980316002008 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
960726000572 | 1996-07-26 | CERTIFICATE OF AMENDMENT | 1996-07-26 |
940419002732 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930517002903 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
B166897-2 | 1984-11-30 | ASSUMED NAME CORP INITIAL FILING | 1984-11-30 |
8700-4 | 1954-03-26 | CERTIFICATE OF INCORPORATION | 1954-03-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STORY HOUSE CORPS | 73204069 | 1979-02-16 | 1203082 | 1982-07-27 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | STORY HOUSE CORPS |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 01.15.05 - Smoke; Steam; Vapor, 07.01.04 - Detached house |
Goods and Services
For | Mail Order and Distributorship Services in the Field of Books |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 101 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Oct. 20, 1951 |
Use in Commerce | Oct. 20, 1951 |
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 | Story House Corp. |
Owner Address | Bindery La. Charlotteville, NEW YORK UNITED STATES 12036 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | BINDERY LA, STORY HOUSE CORP, CHARLOTTESVILLE, NEW YORK UNITED STATES 12036 |
Prosecution History
Date | Description |
---|---|
1989-02-24 | CANCELLED SEC. 8 (6-YR) |
1982-07-27 | REGISTERED-PRINCIPAL REGISTER |
1982-05-04 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10760973 | 0213100 | 1982-11-15 | BINDERY LN, Charlotteville, NY, 12036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10760882 | 0213100 | 1982-10-14 | BINDERY LANE, Charlotteville, NY, 12036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320186737 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-10-25 |
Abatement Due Date | 1982-11-09 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1982-10-25 |
Abatement Due Date | 1982-11-09 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1982-10-25 |
Abatement Due Date | 1982-11-09 |
Nr Instances | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1982-10-25 |
Abatement Due Date | 1982-11-09 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State