Search icon

KINRAY, LLC

Headquarter

Company Details

Name: KINRAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2013 (11 years ago)
Date of dissolution: 01 Jan 2017
Entity Number: 4479765
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of KINRAY, LLC, FLORIDA M14000000496 FLORIDA
Headquarter of KINRAY, LLC, ILLINOIS LLC_04551702 ILLINOIS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-02 2016-05-10 Address ATTN: LEGAL DEPARTMENT, 7000 CARDINAL PLACE, DUBLIN, OH, 43017, USA (Type of address: Service of Process)
2013-10-30 2013-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161222000452 2016-12-22 CERTIFICATE OF MERGER 2017-01-01
160901007316 2016-09-01 BIENNIAL STATEMENT 2015-10-01
160510000044 2016-05-10 CERTIFICATE OF CHANGE 2016-05-10
140228000297 2014-02-28 CERTIFICATE OF PUBLICATION 2014-02-28
140102000266 2014-01-02 CERTIFICATE OF AMENDMENT 2014-01-02
131202000582 2013-12-02 CERTIFICATE OF MERGER 2014-01-01
131030000098 2013-10-30 ARTICLES OF ORGANIZATION 2013-10-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A LEGEND PHARMACY FULL PERSONALIZED SERVICE RX 73221082 1979-06-25 1169829 1981-09-22
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 2022-04-01
Publication Date 1981-06-30
Date Cancelled 2022-04-01

Mark Information

Mark Literal Elements A LEGEND PHARMACY FULL PERSONALIZED SERVICE RX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 19.13.01 - Mortars and pestles, 24.17.17 - Prescription symbol (Rx), 25.01.25 - Borders, ornamental; Other framework and ornamental borders

Goods and Services

For Vitamins; Cough Syrup; Burn Ointments; Anti-Histamine Gel; Rubbing Alcohol; Antacid; Aspirin; Pharmaceutical Cotton Balls; Medicated Preparation for Treatment of Sinuses; Cold and Flu Capsules; Allergy Tablets; Throat Lozenges; Petroleum Jelly; Medicated Suppositories; Bandages and Adhesive Tape; Antibiotic Ointment; Bacitracin Ointment
International Class(es) 005 - Primary Class
U.S Class(es) 018, 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 23, 1977
Use in Commerce Aug. 23, 1977

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 KINRAY, LLC
Owner Address 152-35 10TH AVE. WHITESTONE, NEW YORK UNITED STATES 11357
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name N. Christopher Norton, Esq.
Docket Number 032828.01173
Attorney Email Authorized Yes
Attorney Primary Email Address TMdocket@arentfox.com
Fax 202-857-6395
Phone 202-857-6000
Correspondent e-mail kristen.koines@arentfox.com, TMdocket@arentfox.com
Correspondent Name/Address N. Christopher Norton, Arent Fox LLP, 1717 K St., NW, Washington, DISTRICT OF COLUMBIA UNITED STATES 20006-5344
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2020-09-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2019-06-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2015-01-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-01-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2011-09-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-09-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-09-29 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-09-15 TEAS SECTION 8 & 9 RECEIVED
2011-04-11 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-04-11 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-03-07 CASE FILE IN TICRS
2001-06-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-06-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-03-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-04-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-11-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-22 REGISTERED-PRINCIPAL REGISTER
1981-06-30 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2011-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609767 Other Forfeiture and Penalty Suits 2016-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-19
Termination Date 2016-12-22
Section 0842
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name KINRAY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State