Search icon

KANE-MILLER CORP.

Company Details

Name: KANE-MILLER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1964 (61 years ago)
Date of dissolution: 22 Nov 2005
Entity Number: 180577
ZIP code: 34236
County: Westchester
Place of Formation: Delaware
Address: ATTN GENERAL COUNSEL, 1991 MAIN ST STE 260, SARASOTA, FL, United States, 34236
Principal Address: 220 WHITE PLAINS RD, STE 510, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN GENERAL COUNSEL, 1991 MAIN ST STE 260, SARASOTA, FL, United States, 34236

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STANLEY B. KANE Chief Executive Officer C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL, United States, 33324

History

Start date End date Type Value
1999-12-16 2005-11-22 Address ATTN: GENERAL COUNSEL, 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-10-20 2000-10-12 Address 555 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5165, USA (Type of address: Principal Executive Office)
1993-10-20 1999-12-16 Address 555 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5165, USA (Type of address: Service of Process)
1992-10-29 1996-10-17 Address C/O KANE-MILLER CORP., 950 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34236, 7818, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-20 Address 555 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160824044 2016-08-24 ASSUMED NAME CORP DISCONTINUANCE 2016-08-24
20061208056 2006-12-08 ASSUMED NAME CORP AMENDMENT 2006-12-08
051122000028 2005-11-22 SURRENDER OF AUTHORITY 2005-11-22
021008002827 2002-10-08 BIENNIAL STATEMENT 2002-10-01
C313699-2 2002-03-18 ASSUMED NAME CORP INITIAL FILING 2002-03-18

Trademarks Section

Serial Number:
73324881
Mark:
FYNE FRY
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:
1981-08-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FYNE FRY

Goods And Services

For:
Vegetable Based Liquid Shortening for Cooking Sold Only to Industrial and Commercial Customers and Not to Retail Customers
First Use:
1973-12-19
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73324880
Mark:
SUNNY FRY
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:
1981-08-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SUNNY FRY

Goods And Services

For:
Vegetable Based Liquid Shortening for Cooking
First Use:
1973-12-19
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72338842
Mark:
DUTCHESS
Status:
CANCELLED - SECTION 7
Mark Type:
TRADEMARK
Application Filing Date:
1969-09-25
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
DUTCHESS

Goods And Services

For:
CHEESES
International Classes:
046 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-11-12
Type:
Planned
Address:
555 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1989-10-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
LEVER BROS CO
Party Role:
Plaintiff
Party Name:
KANE-MILLER CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State