Search icon

CHUGAI INTERNATIONAL CORP.

Company Details

Name: CHUGAI INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1988 (37 years ago)
Entity Number: 1281416
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 1350 Avenue of the Americas, Suite 3000, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HITOSHI TOYOTA DOS Process Agent 1350 Avenue of the Americas, Suite 3000, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
TAKESHI FUJITA Chief Executive Officer 1350 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1350 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-08-06 Address 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-08-06 Address 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, 27518, USA (Type of address: Service of Process)
2016-08-02 2020-04-28 Address 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, 27518, USA (Type of address: Service of Process)
2016-08-02 2020-04-28 Address 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2016-08-02 2020-04-28 Address 2000 REGENCY PARKWAY, SUITE 600, CARY, NC, 27518, USA (Type of address: Principal Executive Office)
2014-09-29 2016-08-02 Address 2-15-13 TSUKISHIMA CHUO-KU, TOKYO, 104, JPN (Type of address: Chief Executive Officer)
2012-08-30 2014-09-29 Address 2-15-13 TSUKISHIMA CHUO-KU, TOKYO, 104, JPN (Type of address: Chief Executive Officer)
2008-08-12 2012-08-30 Address C/O CBC CO LTD, 2-15-13 TSUKISHIMA CHUO-KU, TOKYO 104, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806000845 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220901003772 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200804060614 2020-08-04 BIENNIAL STATEMENT 2020-08-01
200428060230 2020-04-28 BIENNIAL STATEMENT 2018-08-01
160802006895 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140929006303 2014-09-29 BIENNIAL STATEMENT 2014-08-01
120830002037 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100819003060 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080812003104 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002193 2006-08-03 BIENNIAL STATEMENT 2006-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CPD 73510700 1984-11-27 1352586 1985-08-06
Trademark image
Register Principal
Mark Type Trademark
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 1992-01-13
Publication Date 1985-05-28
Date Cancelled 1992-01-13

Mark Information

Mark Literal Elements CPD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.02 - Plain single line triangles; Triangles, plain single line, 26.05.21 - Triangles that are completely or partially shaded, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For COMPUTER PERIPHERAL DEVICES NAMELY, VIDEO COLOR MONITORS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Jun. 1984
Use in Commerce Jun. 1984

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 CHUGAI INTERNATIONAL CORP
Owner Address ONE AMES COURT PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD L. ROSE
Correspondent Name/Address HOWARD L ROSE, HALL, MYERS & ROSE, 10220 RIVER RD, STE 200, POTOMAC, MARYLAND UNITED STATES 20854

Prosecution History

Date Description
1992-01-13 CANCELLED SEC. 8 (6-YR)
1985-08-06 REGISTERED-PRINCIPAL REGISTER
1985-05-28 PUBLISHED FOR OPPOSITION
1985-04-26 NOTICE OF PUBLICATION
1985-03-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-20 NON-FINAL ACTION MAILED
1985-02-15 EXAMINER'S AMENDMENT MAILED
1985-01-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-08
SYMMETRIGON 73170873 1978-05-18 1111693 1979-01-23
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-04-11

Mark Information

Mark Literal Elements SYMMETRIGON
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 OPTICAL LENSES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1978
Use in Commerce Mar. 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 CHUGAI INTERNATIONAL CORP
Owner Address 55 MALL DRIVE COMMACK, NEW YORK UNITED STATES 11725
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EMILIA F. CANNELLA
Correspondent Name/Address EMILIA F CANNELLA, BRINGHAM DANA, LLP, 150 FEDERAL ST, BOSTON, MASSACHUSETTS UNITED STATES 02110

Prosecution History

Date Description
2000-04-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-07-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-11-24 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1984-07-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-08-21

Date of last update: 23 Jan 2025

Sources: New York Secretary of State