Search icon

KENSINGTON MICROWARE LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: KENSINGTON MICROWARE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1986 (39 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 1072093
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: 2855 CAMPUS DRIVE, SUITE 300, SAN MATEO, CA, United States, 94403
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
NORMAN H WESLEY Chief Executive Officer 500 LAKE COOK RD, SUITE 150, DEERFIELD, FL, United States, 60015

History

Start date End date Type Value
1990-11-15 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-15 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-12-29 1990-11-15 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1989-12-29 1990-11-15 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1986-04-08 1989-12-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1362990 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
950313000493 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
921117002471 1992-11-17 BIENNIAL STATEMENT 1992-04-01
901115000092 1990-11-15 CERTIFICATE OF CHANGE 1990-11-15
C091524-2 1989-12-29 CERTIFICATE OF AMENDMENT 1989-12-29

Trademarks Section

Serial Number:
73473623
Mark:
JUST PICTURE IT!
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.
Mark Type:
Trademark
Application Filing Date:
1984-04-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JUST PICTURE IT!

Goods And Services

For:
HARDWARE AND SOFTWARE FOR COMPUTER ANIMATION, NAMELY, DISCS CONTAINING ILLUSTRATIONS, GRAPHICS TRANSFER INSTRUMENTS AND INSTRUCTIONAL MANUAL SOLD AS A UNIT
First Use:
1984-03-28
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73473622
Mark:
PICTURE IT!
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-04-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PICTURE IT!

Goods And Services

For:
HARDWARE AND SOFTWARE FOR COMPUTER ANIMATION, NAMELY, DISCS CONTAINING ILLUSTRATIONS, GRAPHICS TRANSFER INSTRUMENTS AND INSTRUCTIONAL MANUAL SOLD AS A UNIT
First Use:
1984-03-16
International Classes:
009 - Primary Class
Class Status:
ABANDONED
Serial Number:
73433835
Mark:
SMORGASBOARD
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.
Mark Type:
Trademark
Application Filing Date:
1983-07-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SMORGASBOARD

Goods And Services

For:
Multifunction Expansion Boards for Use with Personal Computers
First Use:
1983-03-29
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State