Search icon

KINGLY PRODUCTS CORPORATION

Company Details

Name: KINGLY PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1946 (79 years ago)
Date of dissolution: 30 Jun 1988
Entity Number: 58713
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% LAZARUS A. PINCUS DOS Process Agent 305 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
B654369-4 1988-06-21 CERTIFICATE OF MERGER 1988-06-30
Z023968-2 1980-10-16 ASSUMED NAME CORP DISCONTINUANCE 1980-10-16
Z007386-2 1979-10-19 ASSUMED NAME CORP INITIAL FILING 1979-10-19
724011-3 1968-12-18 CERTIFICATE OF AMENDMENT 1968-12-18
321749 1962-04-16 CERTIFICATE OF AMENDMENT 1962-04-16
6695-138 1946-05-09 CERTIFICATE OF INCORPORATION 1946-05-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MEDI-SPOON 72332276 1969-07-10 897355 1970-08-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements MEDI-SPOON
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PHARMACEUTICAL MEASURING SPOON
International Class(es) 010
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 1968
Use in Commerce May 1968

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 KINGLY PRODUCTS CORPORATION
Owner Address 1255 NEWBRIDGE ROAD NORTH BELLMORE, NEW YORK UNITED STATES 11710
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State