Search icon

NIPPON KODO, INC.

Headquarter

Company Details

Name: NIPPON KODO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1967 (58 years ago)
Entity Number: 211167
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 630 FIFTH AVENUE, SUITE 1963, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NIPPON KODO, INC., FLORIDA P09213 FLORIDA

DOS Process Agent

Name Role Address
MORGAN, LEWIS & BOCKIUS DOS Process Agent 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
KEIZABURO TSUJI Chief Executive Officer 246-40 ALAMEDA AVENUE, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
1984-05-16 1995-02-06 Address 845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1967-06-14 1984-05-16 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070525038 2007-05-25 ASSUMED NAME CORP INITIAL FILING 2007-05-25
010604002145 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990615002657 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970529002220 1997-05-29 BIENNIAL STATEMENT 1997-06-01
950206002076 1995-02-06 BIENNIAL STATEMENT 1993-06-01
B102289-3 1984-05-16 CERTIFICATE OF AMENDMENT 1984-05-16
623731-7 1967-06-14 CERTIFICATE OF INCORPORATION 1967-06-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCENTSUAL 73484485 1984-06-11 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-03-25

Mark Information

Mark Literal Elements SCENTSUAL
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 HOME FRAGRANCES
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use Apr. 28, 1983
Use in Commerce Apr. 28, 1983

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 NIPPON KODO, INC.
Owner Address 630 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY A. LEIGHTON
Correspondent Name/Address KASSEL, NEUWIRTH & GEIGER, 845 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1986-03-20 ABANDONMENT - EXPRESS MAILED
1986-03-20 ASSIGNED TO EXAMINER
1985-05-14 ALLOWANCE/COUNT WITHDRAWN
1984-12-04 NON-FINAL ACTION MAILED
1984-12-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State