Search icon

RONIN GALLERY LLC

Company Details

Name: RONIN GALLERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Entity Number: 3477517
ZIP code: 10018
County: Albany
Place of Formation: New York
Address: 32 W 40TH ST, UNIT 1A, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONIN GALLERY 401(K) PLAN 2023 900793455 2024-07-23 RONIN GALLERY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453920
Sponsor’s telephone number 2126880188
Plan sponsor’s address 32 W 40TH ST, UNIT 1AK, NY, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
RONIN GALLERY 401(K) PLAN 2022 900793455 2023-07-19 RONIN GALLERY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453920
Sponsor’s telephone number 2126880188
Plan sponsor’s address 32 W 40TH ST, UNIT 1AK, NY, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
DAVID LIBERTSON DOS Process Agent 32 W 40TH ST, UNIT 1A, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-06-20 2024-12-18 Address 32 W 40TH ST, UNIT 1A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-03-18 2019-06-20 Address 425 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-02-15 2009-03-18 Address 16 RIDGEDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002466 2024-12-18 BIENNIAL STATEMENT 2024-12-18
230104001195 2023-01-04 BIENNIAL STATEMENT 2021-02-01
201223060210 2020-12-23 BIENNIAL STATEMENT 2019-02-01
190620002007 2019-06-20 BIENNIAL STATEMENT 2019-02-01
110413002591 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090318002698 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070504000897 2007-05-04 CERTIFICATE OF PUBLICATION 2007-05-04
070215000697 2007-02-15 ARTICLES OF ORGANIZATION 2007-02-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RONIN GALLERY 73610725 1986-07-18 1440892 1987-05-26
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-07-06
Publication Date 1987-03-03

Mark Information

Mark Literal Elements RONIN GALLERY
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 ART GALLERY SERVICES AND RETAIL MAIL ORDER SERVICES IN THE FIELD OF WORKS OF ART
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101, 107
Class Status ACTIVE
First Use Jan. 10, 1976
Use in Commerce Jan. 10, 1976

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 RONIN GALLERY, LLC
Owner Address 425 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Julianne ABELMAN
Docket Number 814113
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocketing@wbd-us.com
Fax 332-258-8949
Phone 332-258-8400
Correspondent e-mail tmdocketing@wbd-us.com, julianne.abelman@wbd-us.com, lori.valdes@wbd-us.com, DocketingNYC@wbd-us.com
Correspondent Name/Address Julianne ABELMAN, Womble Bond Dickinson (US) LLP, 950 Third Avenue, Suite 2400, New York, NEW YORK United States 10022
Correspondent e-mail Authorized Yes
Fax 212-949-9190
Phone 212-949-9022
Domestic Representative Name LAWRENCE E. ABELMAN
Domestic Representative e-mail docket@lawabel.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2024-02-12 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2024-02-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2024-02-12 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2024-02-12 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2024-02-12 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2024-02-12 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2017-07-06 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-07-06 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-07-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-07-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-06-07 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2017-05-26 TEAS SECTION 8 & 9 RECEIVED
2007-08-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-08-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-06-20 ASSIGNED TO PARALEGAL
2007-05-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-05-29 TEAS SECTION 8 & 9 RECEIVED
2007-01-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-10-23 CASE FILE IN TICRS
2006-08-31 REVIEW OF CORRESPONDENCE COMPLETE
2006-08-21 PAPER RECEIVED
1993-10-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-05-25 REGISTERED - SEC. 8 (6-YR) FILED
1987-05-26 REGISTERED-PRINCIPAL REGISTER
1987-03-03 PUBLISHED FOR OPPOSITION
1987-02-01 NOTICE OF PUBLICATION
1986-12-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-14 EXAMINER'S AMENDMENT MAILED
1986-09-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-07-06

Date of last update: 17 Jan 2025

Sources: New York Secretary of State