Search icon

J.R. KANIK, INC.

Company Details

Name: J.R. KANIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1964 (61 years ago)
Date of dissolution: 22 Jan 2008
Entity Number: 180013
ZIP code: 13612
County: Jefferson
Place of Formation: New York
Address: 108 WEST STREET, BLACK RIVER, NY, United States, 13612
Principal Address: 108 WEST ST, PO BOX 217, BLACK RIVER, NY, United States, 13612

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 WEST STREET, BLACK RIVER, NY, United States, 13612

Chief Executive Officer

Name Role Address
JAMES R KANIK Chief Executive Officer 108 WEST ST, PO BOX 217, BLACK RIVER, NY, United States, 13612

History

Start date End date Type Value
1993-04-27 1996-09-23 Address 108 WEST STREET, BLACK RIVER, NY, 13612, USA (Type of address: Chief Executive Officer)
1993-04-27 1996-09-23 Address 108 WEST STREET, BLACK RIVER, NY, 13612, USA (Type of address: Principal Executive Office)
1964-09-23 1993-04-27 Address 108 WEST STREET, BLACK RIVER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080122000822 2008-01-22 CERTIFICATE OF DISSOLUTION 2008-01-22
060816002561 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041029002619 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020820002049 2002-08-20 BIENNIAL STATEMENT 2002-09-01
C317420-2 2002-06-07 ASSUMED NAME CORP INITIAL FILING 2002-06-07
000913002362 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980903002319 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960923002265 1996-09-23 BIENNIAL STATEMENT 1996-09-01
930427002094 1993-04-27 BIENNIAL STATEMENT 1992-09-01
456028 1964-09-23 CERTIFICATE OF INCORPORATION 1964-09-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DION 72278637 1967-08-21 860969 1968-11-26
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-07-04

Mark Information

Mark Literal Elements DION
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.02 - Plain single or multiple line quadrilaterals; Quadrilaterals (single line or multiple line), 26.13.08 - Quadrilaterals comprised of letters, numerals or punctuation and letters, numerals or punctuation forming the perimeter of a quadrilateral

Goods and Services

For FARM MACHINERY-NAMELY, MOBILE SELF-UNLOADING FORAGE BOXES, FORAGE BLOWERS, FORAGE HARVESTERS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 31, 1955
Use in Commerce Aug. 31, 1955

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 J. R. KANIK, INC.
Owner Address 108 WEST ST. BLACK RIVER, NEW YORK UNITED STATES 13612
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GOTTLIEB, RACKMAN & REISMAN
Correspondent Name/Address GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2009-07-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-05-27 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-11-07 CASE FILE IN TICRS
1988-11-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-06-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State