Name: | CALEV PHOTOLABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1956 (68 years ago) |
Entity Number: | 99170 |
ZIP code: | 11740 |
County: | Queens |
Place of Formation: | New York |
Address: | 9 DUCHARNE LN, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 DUCHARNE LN, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
BENJAMIN B CALEV | Chief Executive Officer | 21-20 45TH RD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-17 | 2000-12-21 | Address | 21-20 45TH RD, LONG ISLAND CITY, NY, 11101, 4707, USA (Type of address: Service of Process) |
1997-01-17 | 2000-12-21 | Address | 21-20 45TH RD, LONG ISLAND CITY, NY, 11101, 4707, USA (Type of address: Principal Executive Office) |
1993-12-31 | 1997-01-17 | Address | 21-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-12-31 | 1997-01-17 | Address | 21-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-12-31 | 1997-01-17 | Address | 21-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-02-25 | 1993-12-31 | Address | 21-20 45 RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1993-12-31 | Address | 21-20 45 RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1962-01-24 | 1993-12-31 | Address | 21-20 45TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1956-12-26 | 1962-01-24 | Address | 25 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090521096 | 2009-05-21 | ASSUMED NAME CORP INITIAL FILING | 2009-05-21 |
001221002228 | 2000-12-21 | BIENNIAL STATEMENT | 2000-12-01 |
981214002265 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
970117002096 | 1997-01-17 | BIENNIAL STATEMENT | 1996-12-01 |
931231002373 | 1993-12-31 | BIENNIAL STATEMENT | 1993-12-01 |
930225002907 | 1993-02-25 | BIENNIAL STATEMENT | 1992-12-01 |
308618 | 1962-01-24 | CERTIFICATE OF AMENDMENT | 1962-01-24 |
44790 | 1956-12-26 | CERTIFICATE OF INCORPORATION | 1956-12-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALEV | 73553494 | 1985-08-15 | 1417760 | 1986-11-18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | CALEV |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.07.21 - Diamonds that are completely or partially shaded |
Goods and Services
For | PHOTOGRAPHIC FILM DEVELOPING AND FINISHING SERVICES |
International Class(es) | 040 - Primary Class |
U.S Class(es) | 106 |
Class Status | SECTION 8 - CANCELLED |
First Use | 1982 |
Use in Commerce | 1982 |
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 | CALEV PHOTOLABS, INC. |
Owner Address | 21-20 45TH ROAD LONG ISLAND CITY, NEW YORK UNITED STATES 11101 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | LLOYD MCAULAY |
Correspondent Name/Address | LLC MCAULAY, MCAULAY, FISHER, NISSEN, GOLDBERG & KIEL, 261 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016 |
Prosecution History
Date | Description |
---|---|
2007-08-25 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2006-09-28 | CASE FILE IN TICRS |
1992-03-19 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1991-12-05 | REGISTERED - SEC. 15 AFFIDAVIT FILED |
1991-12-05 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1986-11-18 | REGISTERED-PRINCIPAL REGISTER |
1986-08-05 | PUBLISHED FOR OPPOSITION |
1986-07-07 | NOTICE OF PUBLICATION |
1986-05-27 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1986-05-09 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1985-12-06 | EXAMINERS AMENDMENT MAILED |
1985-12-05 | ALLOWANCE/COUNT WITHDRAWN |
1985-11-01 | EXAMINER'S AMENDMENT MAILED |
1985-10-31 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2006-09-28 |
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 | 2001-11-04 |
Publication Date | 1980-04-29 |
Date Cancelled | 2001-11-04 |
Mark Information
Mark Literal Elements | EXECUTIVE |
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 | Printing and Development of Photographic Prints |
International Class(es) | 040 - Primary Class |
U.S Class(es) | 106 |
Class Status | SECTION 8 - CANCELLED |
First Use | Oct. 16, 1978 |
Use in Commerce | Oct. 16, 1978 |
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 | Calev Photolabs, Inc. |
Owner Address | 21-20 45th Rd. Long Island City, NEW YORK UNITED STATES 11101 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Lloyd McAulay |
Correspondent Name/Address | ATTN: LLC MCAULAY, MCAULAY, FIELDS, FISHER & GOLDSTEIN, 20 EXCHANGE PL, NEW YORK, NEW YORK UNITED STATES 10174 |
Prosecution History
Date | Description |
---|---|
2001-11-04 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1985-12-18 | REGISTERED - SEC. 8 (6-YR) FILED |
1986-01-27 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1985-12-18 | REGISTERED - SEC. 8 (6-YR) FILED |
1985-11-08 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1980-10-28 | REGISTERED-PRINCIPAL REGISTER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1986-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11909843 | 0215600 | 1979-02-06 | 21-20 45TH ROAD, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320397995 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-02-22 |
Abatement Due Date | 1979-03-23 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1979-02-22 |
Abatement Due Date | 1979-03-23 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1979-02-22 |
Abatement Due Date | 1979-03-23 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State