Search icon

JON-KEL LABORATORIES, INC.

Headquarter

Company Details

Name: JON-KEL LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1980 (45 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 655533
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: LYNDON OFFICE PARK, 7000 GENESEE PARK, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
%JACK HOSID, THE CORP DOS Process Agent LYNDON OFFICE PARK, 7000 GENESEE PARK, FAYETTEVILLE, NY, United States, 13066

Links between entities

Type:
Headquarter of
Company Number:
0151476
State:
CONNECTICUT

History

Start date End date Type Value
1980-10-09 1982-06-29 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
1980-10-09 1982-06-29 Address 918 ONONDAGA SAVINGS, BK BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-661489 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A881923-4 1982-06-29 CERTIFICATE OF AMENDMENT 1982-06-29
A704800-4 1980-10-09 CERTIFICATE OF INCORPORATION 1980-10-09

Trademarks Section

Serial Number:
73343196
Mark:
SERENA
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:
1981-12-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SERENA

Goods And Services

For:
Hand Held Fluid Dispensing Massage Devices
First Use:
1981-10-29
International Classes:
010 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State