Search icon

KEN CARTER INDUSTRIES INC.

Company Details

Name: KEN CARTER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1977 (48 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 439765
ZIP code: 10166
County: New York
Place of Formation: New York
Address: ATT:PETER H.J. YANG, 200 PARK AVE., NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITMAN & RANSOM DOS Process Agent ATT:PETER H.J. YANG, 200 PARK AVE., NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1977-06-29 1986-12-08 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110318056 2011-03-18 ASSUMED NAME CORP INITIAL FILING 2011-03-18
DP-952573 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B432278-3 1986-12-08 CERTIFICATE OF AMENDMENT 1986-12-08
A411517-4 1977-06-29 CERTIFICATE OF INCORPORATION 1977-06-29

Trademarks Section

Serial Number:
73145962
Mark:
LAUREN DE QUICHE
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.
Mark Type:
Trademark
Application Filing Date:
1977-10-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LAUREN DE QUICHE

Goods And Services

For:
POTS, PANS, TEA KETTLES, MIXING BOWLS, COLANDERS, AND VEGETABLE STEAMER BASKETS MADE OF STAINLESS STEEL AND PORCELAIN ENAMEL ON STEEL
First Use:
1977-03-01
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State