Search icon

KENSINGTON PUBLISHING CORP.

Company Details

Name: KENSINGTON PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1974 (51 years ago)
Entity Number: 343472
ZIP code: 08724
County: New York
Place of Formation: New York
Address: 436 ARTHUR COURT, 119 WEST 40TH ST, 21ST FL, BRICK, NJ, United States, 08724
Principal Address: 119 W. 40TH STREET, 21ST FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2023 132786305 2024-07-17 KENSINGTON PUBLISHING CORP. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing STEVEN ZACHARIUS
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing STEVEN ZACHARIUS
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2022 132786305 2023-07-11 KENSINGTON PUBLISHING CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing STEVEN ZACHARIUS
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing STEVEN ZACHARIUS
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2021 132786305 2022-06-29 KENSINGTON PUBLISHING CORP. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing STEVEN ZACHARIUS
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2020 132786305 2021-07-01 KENSINGTON PUBLISHING CORP. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MICHAEL J ROSAMILIA
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing MICHAEL J ROSAMILIA
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2019 132786305 2020-07-21 KENSINGTON PUBLISHING CORP. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing MICHAEL J .ROSAMILIA
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing MICHAEL J .ROSAMILIA
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2018 132786305 2019-06-27 KENSINGTON PUBLISHING CORP. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MICHAEL J. ROSAMILIA
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing MICHAEL ROSAMILIA
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2017 132786305 2018-07-10 KENSINGTON PUBLISHING CORP. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing MICHAEL J. ROSAMILIA
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing MICHAEL.ROSAMILIA
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2016 132786305 2017-06-06 KENSINGTON PUBLISHING CORP. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing MICHAEL J. ROSAMILIA
Role Employer/plan sponsor
Date 2017-06-06
Name of individual signing KENSINGTON PUBLISHING CORP.
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2015 132786305 2016-07-19 KENSINGTON PUBLISHING CORP. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MICHAEL J. ROSAMILIA
KENSINGTON PUBLISHING CORP. INCENTIVE SAVINGS PLAN 2014 132786305 2015-06-30 KENSINGTON PUBLISHING CORP. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 323100
Sponsor’s telephone number 2124071549
Plan sponsor’s address 119 WEST 40TH STREET 21FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing MICHAEL J. ROSAMILIA

Chief Executive Officer

Name Role Address
STEVEN B ZACHARIUS Chief Executive Officer 64 VILLAS CIRCLE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MICHAEL J .ROSAMILIA C/O KENSINGTON PUBLISHING CORP. DOS Process Agent 436 ARTHUR COURT, 119 WEST 40TH ST, 21ST FL, BRICK, NJ, United States, 08724

History

Start date End date Type Value
2012-06-20 2020-05-05 Address MICHAEL J ROSAMILIA, 119 WEST 40TH ST, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-06-20 2020-05-05 Address 119 WEST 40TH ST, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-04 2012-06-20 Address MICHAEL J ROSAMILIA, 119 WEST 40TH ST FLR 21, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-04 2012-06-20 Address 425 EAST 58TH ST APT 30-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-06-04 2012-06-20 Address 119 WEST 40TH ST FLR 21, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-05-18 2010-06-04 Address MICHAEL J ROSAMILIA, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-18 2010-06-04 Address 400 EAST 59TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-05-18 2010-06-04 Address 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-30 2004-05-18 Address 400 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-30 2004-05-18 Address 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200505061467 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501007161 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007121 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140515006419 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120620002362 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100604003125 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080516002844 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508002147 2006-05-08 BIENNIAL STATEMENT 2006-05-01
C351264-2 2004-08-10 ASSUMED NAME CORP INITIAL FILING 2004-08-10
040518002178 2004-05-18 BIENNIAL STATEMENT 2004-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9124M07P0748 2009-11-23 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_W9124M07P0748_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BOOK: SEPARATED BY DUTY
NAICS Code 511130: BOOK PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient KENSINGTON PUBLISHING CORP.
UEI D3FVNT67JPL9
Legacy DUNS 080420979
Recipient Address UNITED STATES, 850 3RD AVE FL16, NEW YORK, 100227236

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A ZEBRA MYSTERY PUZZLER 73245259 1980-01-07 1174150 1981-10-20
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 1988-05-13
Publication Date 1981-07-28
Date Cancelled 1988-05-13

Mark Information

Mark Literal Elements A ZEBRA MYSTERY PUZZLER
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 Soft-Cover Paperback Bookline
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Oct. 30, 1978
Use in Commerce Oct. 30, 1978

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 Kensington Publishing Corp.
Owner Address 21 E. 40th St. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Barry I. Fredericks
Correspondent Name/Address BARRY I FREDERICKS, GOLDSCHMIDT, FREDERICKS, KURZMAN & OSHATZ, 655 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10021

Prosecution History

Date Description
1988-05-13 CANCELLED SEC. 8 (6-YR)
1981-10-20 REGISTERED-PRINCIPAL REGISTER
1981-07-28 PUBLISHED FOR OPPOSITION
1981-07-28 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
ZEBRA BOOKS 73240196 1979-11-23 1176108 1981-11-03
Register Principal
Mark Type Trademark, Service Mark
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 1988-06-03
Publication Date 1981-08-11
Date Cancelled 1988-06-03

Mark Information

Mark Literal Elements ZEBRA BOOKS
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 Publishing Services
International Class(es) 041 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 05, 1975
Use in Commerce Feb. 05, 1975

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 Kensington Publishing Corp.
Owner Address 21 E. 40th St. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Goldman, Fredericks, Kurzman & Oshatz
Correspondent Name/Address GOLDMAN, FREDERICKS, KURZMAN & OSHATZ, 655 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10021

Prosecution History

Date Description
1988-06-03 CANCELLED SEC. 8 (6-YR)
1981-11-03 REGISTERED-PRINCIPAL REGISTER
1981-08-11 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662057100 2020-04-10 0202 PPP 119 W. 40th Street 0.0, New York, NY, 10018-2500
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1613295
Loan Approval Amount (current) 1613295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2500
Project Congressional District NY-12
Number of Employees 74
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1633892.3
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402949 Copyright 2014-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-25
Termination Date 2014-11-05
Date Issue Joined 2014-06-19
Section 0101
Status Terminated

Parties

Name THOMPSON
Role Plaintiff
Name KENSINGTON PUBLISHING CORP.
Role Defendant
0500066 Other Statutory Actions 2005-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-01-20
Termination Date 2005-08-17
Date Issue Joined 2005-08-02
Section 0015
Status Terminated

Parties

Name NEW YORK PERIODICAL DISTRIBUTO
Role Plaintiff
Name KENSINGTON PUBLISHING CORP.
Role Defendant
0604748 Other Contract Actions 2006-06-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-20
Termination Date 2006-10-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name KENSINGTON PUBLISHING CORP.
Role Plaintiff
Name ARMSTRONG
Role Defendant
0510529 Trademark 2005-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-14
Termination Date 2009-10-14
Date Issue Joined 2006-05-08
Section 1125
Status Terminated

Parties

Name KENSINGTON PUBLISHING CORP.
Role Plaintiff
Name GUTIERREZ
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State