Search icon

KEPAC (USA) LTD.

Company Details

Name: KEPAC (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1977 (47 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 451289
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 NEW YORK PL, RM 2561, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN LAWRENCE MECHANIC DOS Process Agent 1 NEW YORK PL, RM 2561, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1977-10-13 1980-08-12 Address 1501 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110609081 2011-06-09 ASSUMED NAME CORP INITIAL FILING 2011-06-09
DP-1131932 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A690638-2 1980-08-12 CERTIFICATE OF AMENDMENT 1980-08-12
A435217-4 1977-10-13 CERTIFICATE OF INCORPORATION 1977-10-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KEPAC 73236531 1979-10-24 1177233 1981-11-10
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 1988-06-08
Publication Date 1981-08-18
Date Cancelled 1988-06-08

Mark Information

Mark Literal Elements KEPAC
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 Combination of Panels, Support Poles and Clips Joined Together to Form Units Used for Displays, Partitions and Dividers
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 01, 1978
Use in Commerce Mar. 01, 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 Kepac (USA) Ltd.
Owner Address c/o John Mechanic, Suite 2650 120 Broadway New York, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ladas, Parry, Von Gehr, Goldsmith & Desc
Correspondent Name/Address KENYON & KENYON, 59 MAIDEN LA, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1988-06-08 CANCELLED SEC. 8 (6-YR)
1981-11-10 REGISTERED-PRINCIPAL REGISTER
1981-08-18 PUBLISHED FOR OPPOSITION
1981-08-18 PUBLISHED FOR OPPOSITION
1981-06-30 NOTICE OF PUBLICATION
1981-06-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-03-20 NON-FINAL ACTION MAILED
1980-01-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State