Search icon

ARCHIBALD & KENDALL INC.

Company Details

Name: ARCHIBALD & KENDALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1932 (93 years ago)
Date of dissolution: 25 Oct 1984
Entity Number: 42387
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 10 PELHAM PARKWAY, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
ARCHIBALD & KENDALL INC. DOS Process Agent 10 PELHAM PARKWAY, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
1983-05-20 1984-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1961-09-13 1983-05-20 Address 487 WASHINGTON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1954-06-04 1954-06-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1954-06-04 1954-06-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 25
1954-04-30 1954-06-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1954-04-30 1954-06-04 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 100
1951-02-27 1954-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1951-02-27 1954-04-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-10-26 1961-09-13 Address 8 BEACH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1949-10-26 1951-02-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C205125-1 1993-12-01 ASSUMED NAME CORP AMENDMENT 1993-12-01
C179417-2 1991-07-23 ASSUMED NAME CORP INITIAL FILING 1991-07-23
B154857-4 1984-10-25 CERTIFICATE OF MERGER 1984-10-25
A982370-3 1983-05-20 CERTIFICATE OF AMENDMENT 1983-05-20
A629848-4 1979-12-21 CERTIFICATE OF MERGER 1979-12-21
472296 1964-12-30 CERTIFICATE OF MERGER 1964-12-31
286642 1961-09-13 CERTIFICATE OF AMENDMENT 1961-09-13
8749-59 1954-06-04 CERTIFICATE OF AMENDMENT 1954-06-04
8724-99 1954-04-30 CERTIFICATE OF AMENDMENT 1954-04-30
7960-86 1951-02-27 CERTIFICATE OF AMENDMENT 1951-02-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AULA EXTENDO 72226710 1965-08-30 817103 1966-10-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-01-18

Mark Information

Mark Literal Elements AULA EXTENDO
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 PROCESSED CEREAL FLOUR AS A BINDER, FILLER, OR EXTENDER IN MEAT PRODUCTS
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 30, 1955
Use in Commerce Jun. 30, 1955

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 ARCHIBALD & KENDALL INC.
Owner Address 487 WASHINGTON ST. NEW YORK, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-01-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754074 0215000 1976-01-15 487 WASHINGTON STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-19
Abatement Due Date 1976-02-10
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State