Search icon

KAUFFMAN INTERNATIONAL LTD.

Company Details

Name: KAUFFMAN INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2034173
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ROOM 2300, 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELIA BRESLERMAN C/O STANLEY CHOVNICK DOS Process Agent ROOM 2300, 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1861046 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
960529000405 1996-05-29 CERTIFICATE OF INCORPORATION 1996-05-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
H. KAUFFMAN & SONS SINCE 1875 73111069 1976-12-29 1107360 1978-11-28
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 H. KAUFFMAN & SONS SINCE 1875
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.05.01 - Horses

Goods and Services

For MEN'S, WOMEN'S AND CHILDREN'S WEARING APPAREL-NAMELY, BOOTS COATS, PANTS, SUITS, JACKETS, HATS, BELTS, TIES, GLOVES, SHIRTS, UNDERWEAR, AND SOCKS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status EXPIRED
Basis 1(a)
First Use 1910
Use in Commerce 1910

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 KAUFFMAN INTERNATIONAL, LTD.
Owner Address LENOX HILL STATION P.O. BOX 1672 NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address J MICHAEL CLEARY, CLEARY KOMEN & LEWIS LLP, 600 PENNSYLVANIA AVE SE STE 200, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20003-4304

Prosecution History

Date Description
2009-07-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-01-10 CASE FILE IN TICRS
1998-07-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-10
H.KAUFFMAN & SONS SINCE 1875 73110993 1976-12-29 1091697 1978-05-23
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-02-28

Mark Information

Mark Literal Elements H.KAUFFMAN & SONS SINCE 1875
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.05.01 - Horses

Goods and Services

For HORSE GROOMING AND FEEDING SUPPLIES-NAMELY, BRUSHES AND COMBS
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status EXPIRED
Basis 1(a)
First Use 1910
Use in Commerce 1910

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 KAUFFMAN INTERNATIONAL, LTD.
Owner Address LENOX HILL STATION P.O. BOX 1672 NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name J MICHAEL CLEARY
Correspondent Name/Address J MICHAEL CLEARY, CLEARY KOMEN & LEWIS LLP, 600 PENNSYLVANIA AVE SE, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20003-4316

Prosecution History

Date Description
2009-02-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-19 CASE FILE IN TICRS
1998-06-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-04-21 POST REGISTRATION ACTION MAILED - SEC. 9
1998-03-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State