Search icon

KANE, BORTREE & ASSOCIATES, INC.

Company Details

Name: KANE, BORTREE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1980 (45 years ago)
Date of dissolution: 24 Mar 2003
Entity Number: 631998
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PALESTRINI POST PRODUCTION, 575 LEXINGTON AVE 26TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 386 PARK AVE SOUTH 14TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID J ROSEN, ESQ. DOS Process Agent PALESTRINI POST PRODUCTION, 575 LEXINGTON AVE 26TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHESTER L. KANE Chief Executive Officer 262 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-07-06 1998-06-08 Address 820 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-07-06 1998-06-08 Address 575 LEXINGTON AVENUE, SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1980-06-09 1993-07-06 Address SIDAMON-ERISTOFF, 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030324000440 2003-03-24 CERTIFICATE OF DISSOLUTION 2003-03-24
000608002645 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980608002712 1998-06-08 BIENNIAL STATEMENT 1998-06-01
930706002173 1993-07-06 BIENNIAL STATEMENT 1992-06-01
A944505-3 1983-01-26 CERTIFICATE OF AMENDMENT 1983-01-26
A769357-4 1981-05-27 CERTIFICATE OF AMENDMENT 1981-05-27
A674254-7 1980-06-09 CERTIFICATE OF INCORPORATION 1980-06-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MARKET-VIEW 73698791 1987-12-03 1535688 1989-04-18
Register Principal
Mark Type Service Mark
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 1995-10-23
Publication Date 1989-01-24
Date Cancelled 1995-10-23

Mark Information

Mark Literal Elements MARKET-VIEW
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 MARKET RESEARCH SERVICES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Oct. 20, 1987
Use in Commerce Oct. 20, 1987

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 KANE, BORTREE & ASSOCIATES, INC.
Owner Address 820 SECOND AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN H. HARTMAN, ESQ.
Correspondent Name/Address STEVEN H HARTMAN ESQ, MILGRIM THOMAJAN & LEE PC, THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174-0355

Prosecution History

Date Description
1995-10-23 CANCELLED SEC. 8 (6-YR)
1989-04-18 REGISTERED-PRINCIPAL REGISTER
1989-01-24 PUBLISHED FOR OPPOSITION
1988-12-27 NOTICE OF PUBLICATION
1988-12-24 NOTICE OF PUBLICATION
1988-10-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-08-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-04-06 NON-FINAL ACTION MAILED
1988-03-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-26

Date of last update: 24 Jan 2025

Sources: New York Secretary of State