Search icon

RANDOLPH-RAND CORPORATION

Company Details

Name: RANDOLPH-RAND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1245575
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 176 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 MADISON AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
KENNETH DUBROFF Agent 230 PARK AVENUE, NEW YORK, NY, 10169

Chief Executive Officer

Name Role Address
MITCHELL MEDINA Chief Executive Officer 71 ARGYLL ROAD, ESSEX FELLS, NJ, United States, 07021

History

Start date End date Type Value
1988-03-21 1994-03-23 Address 176 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517785 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
940323002643 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930419002862 1993-04-19 BIENNIAL STATEMENT 1993-03-01
B617163-4 1988-03-21 APPLICATION OF AUTHORITY 1988-03-21

Trademarks Section

Serial Number:
72274658
Mark:
PUT-KEY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-06-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PUT-KEY

Goods And Services

For:
KEYHOLDERS, KEYHOLDER FOR ATTACHMENT TO HANDBAGS AND KEYHOLDERS FOR ATTACHMENT TO LUGGAGE
First Use:
1967-06-06
International Classes:
006
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
2007-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
RANDOLPH-RAND CORPORATION
Party Role:
Plaintiff
Party Name:
YKK CORPORATION,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State