Search icon

KELSEY-HAYES COMPANY

Company Details

Name: KELSEY-HAYES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1997 (28 years ago)
Date of dissolution: 28 Oct 1998
Entity Number: 2165309
ZIP code: 48150
County: Erie
Place of Formation: Delaware
Address: 12025 TECH CENTER DRIVE, LIVONIA, MI, United States, 48150

DOS Process Agent

Name Role Address
THE CORPORATION, ATT: CLIFFORD L. SMITH DOS Process Agent 12025 TECH CENTER DRIVE, LIVONIA, MI, United States, 48150

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-04-02 1998-10-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-04-02 1998-10-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-07-24 1997-07-24 Name K-H CORPORATION
1997-07-24 1997-09-22 Name K-H CORPORATION
1997-07-24 1998-04-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
981028000482 1998-10-28 SURRENDER OF AUTHORITY 1998-10-28
980402000069 1998-04-02 CERTIFICATE OF CHANGE 1998-04-02
970922000145 1997-09-22 CERTIFICATE OF AMENDMENT 1997-09-22
970724000599 1997-07-24 APPLICATION OF AUTHORITY 1997-07-24

Trademarks Section

Serial Number:
72165786
Mark:
KOLDWELD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1963-04-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KOLDWELD

Goods And Services

For:
TOOLS AND DIES FOR WELDING METALS BY PRESSURE
First Use:
1953-12-10
International Classes:
007
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
2000-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
DIEMOLDING CORP.
Party Role:
Plaintiff
Party Name:
KELSEY-HAYES COMPANY
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State