Search icon

PERRY H. KOPLIK & SONS, INC.

Company Details

Name: PERRY H. KOPLIK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1960 (64 years ago)
Entity Number: 133979
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: ATTN: RICHARD BORISOFF, 1285 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 60

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R. KOPLIK Chief Executive Officer 505 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PAUL WEISS RIFKIND WHARTON & GARRISON DOS Process Agent ATTN: RICHARD BORISOFF, 1285 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-01-11 1998-12-15 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-12-15 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-12-10 1998-12-15 Address ATTN: THEODORE S. LYNN, ESQ., SEVEN HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1989-09-13 1991-12-10 Address 237 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-06-06 1989-09-13 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-12-29 1974-06-06 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
1961-12-22 1966-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-22 1974-06-06 Address 745-5TH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1960-12-22 1961-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
981215002094 1998-12-15 BIENNIAL STATEMENT 1998-12-01
961217002403 1996-12-17 BIENNIAL STATEMENT 1996-12-01
940103002065 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930111003297 1993-01-11 BIENNIAL STATEMENT 1992-12-01
911210000467 1991-12-10 CERTIFICATE OF CHANGE 1991-12-10
C054236-3 1989-09-13 CERTIFICATE OF AMENDMENT 1989-09-13
B666382-2 1988-07-25 ASSUMED NAME CORP INITIAL FILING 1988-07-25
A546719-5 1979-01-23 CERTIFICATE OF AMENDMENT 1979-01-23
A161140-12 1974-06-06 CERTIFICATE OF AMENDMENT 1974-06-06
594462-7 1966-12-29 CERTIFICATE OF AMENDMENT 1966-12-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
K 72307933 1968-09-23 874455 1969-08-05
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1990-03-05

Mark Information

Mark Literal Elements K
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.21 - Circles that are totally or partially shaded., 26.09.02 - Plain single line squares; Squares, plain single line

Goods and Services

For SERVICES AS AGENTS FOR THE SALE OF WOOD PULP, INDUSTRIAL WASTES AND OTHER RAW MATERIALS FOR PAPER
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 1967
Use in Commerce Jul. 1967

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 PERRY H. KOPLIK & SONS, INC.
Owner Address 654 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1990-03-05 EXPIRED SEC. 9
1990-02-15 POST REGISTRATION ACTION MAILED - SEC. 9
1990-01-08 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771270 0215000 1986-08-15 505 PARK AVE., NEW YORK, NY, 10022
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-08-15
Case Closed 1986-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407452 Bankruptcy Withdrawal 28 USC 157 2004-10-14 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-14
Termination Date 2005-05-23
Date Issue Joined 2004-12-09
Section 0157
Status Terminated

Parties

Name PERRY H. KOPLIK & SONS, INC.
Role Plaintiff
Name ARTHUR ANDERSON, LLP
Role Defendant
0407452 Bankruptcy Withdrawal 28 USC 157 2004-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-21
Termination Date 2004-10-14
Section 0157
Status Terminated

Parties

Name PERRY H. KOPLIK & SONS, INC.
Role Plaintiff
Name ARTHUR ANDERSON, LLP
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State