Name: | MCKESSON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1994 (31 years ago) |
Entity Number: | 1853007 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 6535 STATE HIGHWAY 161, IRVING, TX, United States, 75039 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRIAN S TYLER | Chief Executive Officer | 6535 STATE HIGHWAY 161, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 6555 NORTH STATE HIGHWAY 161, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 6535 STATE HIGHWAY 161, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-09-04 | Address | 6555 NORTH STATE HIGHWAY 161, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-09-03 | Address | ONE POST STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2018-09-04 | Address | 1 POST ST, 35TH FL, SAN FRANCISCO, CA, 94104, 5296, USA (Type of address: Principal Executive Office) |
2013-11-26 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-26 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-01 | 2014-09-02 | Address | ATTN MELISSA WU, 1 POST ST, 35TH FL, SAN FRANCISCO, CA, 94104, 5296, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2008-10-01 | Address | ATTN GLENETTE E BABB, 1 POST ST, 33RD FL, SAN FRANCISCO, CA, 94104, 5296, USA (Type of address: Principal Executive Office) |
2002-09-12 | 2018-09-04 | Address | 1 POST ST, SAN FRANCISCO, CA, 94104, 5296, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000168 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220902000087 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200903060580 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009403 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007242 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006938 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
131126000728 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
120913006107 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100921003199 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
081001002077 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-03-17 | MCKESSON DRUG COMPANY | 2700 NORTH AMERICA DR, BUFFALO, Erie, NY, 14224 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-09-15 | MCKESSON | 2700 NORTH AMERICA DR, BUFFALO, Erie, NY, 14224 | A | Food Inspection | Department of Agriculture and Markets | No data |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FEDERAL | 73461968 | 1984-01-23 | 1312356 | 1985-01-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FEDERAL |
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 | Office Furniture-Namely, Chairs, Desks, Bookcases, Consoles, Lamp Tables, Conference Tables and Credenzas |
International Class(es) | 020 - Primary Class |
U.S Class(es) | 032 |
Class Status | SECTION 8 - CANCELLED |
First Use | Dec. 17, 1974 |
Use in Commerce | Dec. 17, 1974 |
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 | McKesson Corporation |
Owner Address | Crocker Plz., One Post St. San Francisco, CALIFORNIA UNITED STATES 94104 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921 |
Prosecution History
Date | Description |
---|---|
2005-01-10 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
1991-03-29 | CANCELLED SEC. 8 (6-YR) |
1985-05-31 | POST REGISTRATION ACTION CORRECTION |
1985-01-01 | REGISTERED-PRINCIPAL REGISTER |
1984-10-23 | PUBLISHED FOR OPPOSITION |
1984-06-22 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-06-22 | EXAMINER'S AMENDMENT MAILED |
1984-06-21 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339789687 | 0213100 | 2014-05-30 | 1 WAREHOUSE DRIVE, QUEENSBURY, NY, 12804 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 891909 |
Health | Yes |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State