Search icon

KBL GROUP INTERNATIONAL LTD.

Company Details

Name: KBL GROUP INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1998 (26 years ago)
Date of dissolution: 15 Aug 2007
Entity Number: 2287902
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY / SUITE 703, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BROADWAY / SUITE 703, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN BEGLEITER Chief Executive Officer 1410 BROADWAY / SUITE 703, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-09-16 2006-08-09 Address 1410 BROADWAY SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-09-16 2006-08-09 Address 1410 BROADWAY SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-09-16 2006-08-09 Address 1410 BROADWAY SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-07-24 2004-09-16 Address 1410 BROADWAY, STE 602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-07-24 2004-09-16 Address 1410 BROADWAY, STE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-07-24 2004-09-16 Address 1410 BROADWAY, STE 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-08-21 2002-07-24 Address 1410 BROADWAY 24TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-08-21 2002-07-24 Address 1410 BROADWAY 24TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-08-11 2002-07-24 Address 1410 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070815000790 2007-08-15 CERTIFICATE OF MERGER 2007-08-15
060809002453 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040916002212 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020724002488 2002-07-24 BIENNIAL STATEMENT 2002-08-01
010502000166 2001-05-02 CERTIFICATE OF AMENDMENT 2001-05-02
000821002625 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980811000603 1998-08-11 CERTIFICATE OF INCORPORATION 1998-08-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ITEM-EYES 73261715 1980-05-12 1175311 1981-10-27
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2022-05-13
Publication Date 1981-08-04
Date Cancelled 2022-05-13

Mark Information

Mark Literal Elements ITEM-EYES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.02 - Eyes, human; Human eyes; Iris (eye), 27.01.01 - Humans composed of letters or numerals; Letters forming human beings; Numbers forming human beings; Punctuation forming human beings

Goods and Services

For Women's Clothing-Namely, Blouses, Skirts, Pants, Sweaters, Knit Tops, Sweatsuits, Shorts, Shifts, Culottes and Blazers
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1979
Use in Commerce Aug. 1979

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 KBL GROUP INTERNATIONAL LTD.
Owner Address 1410 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Paul Hawthorne
Docket Number K0565-001
Attorney Email Authorized Yes
Attorney Primary Email Address IPDOCKETING@PBWT.COM
Fax 212-336-2222
Phone 212-336-2000
Correspondent e-mail IPDOCKETING@PBWT.COM
Correspondent Name/Address Paul Hawthorne, Patterson Belknap Webb & Tyler LLP, 1133 Avenue of the Americas, New York, NEW YORK UNITED STATES 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-05-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2020-10-27 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-10-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-10-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-10-26 TEAS SECTION 8 & 9 RECEIVED
2011-05-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-12-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-12-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-03-06 CASE FILE IN TICRS
2008-01-15 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-01-15 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2006-09-07 REVIEW OF CORRESPONDENCE COMPLETE
2004-02-06 PAPER RECEIVED
2003-08-29 PAPER RECEIVED
2002-01-31 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-01-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-09-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2001-06-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-06-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-01-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-10-27 REGISTERED-PRINCIPAL REGISTER
1981-08-04 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2011-10-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State