Search icon

KANEMATSU USA INC.

Headquarter

Company Details

Name: KANEMATSU USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1951 (74 years ago)
Entity Number: 66514
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1900 E GOLF ROAD SUITE 800, SCHAUMBURG, IL, United States, 60173
Address: 28 LIBERTY ST., 2316 S. 1107, NEW YORK, IL, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KANEMATSU USA INC., ILLINOIS CORP_17527754 ILLINOIS

Chief Executive Officer

Name Role Address
AKIHIKO FUJITA Chief Executive Officer 1900 E GOLF ROAD SUITE 800, SCHAUMBURG, IL, United States, 60173

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 2316 S. 1107, NEW YORK, IL, 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
2025-02-06 2025-02-06 Address 1900 E GOLF ROAD SUITE 800, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 543 WEST ALGONQUIN ROAD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-16 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-16 2025-02-06 Address 543 WEST ALGONQUIN ROAD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-02-16 2025-02-06 Address 1900 E GOLF ROAD SUITE 800, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 543 WEST ALGONQUIN ROAD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 1900 E GOLF ROAD SUITE 800, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2022-02-24 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206004573 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230216002867 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210917002068 2021-09-17 BIENNIAL STATEMENT 2021-09-17
200225060387 2020-02-25 BIENNIAL STATEMENT 2019-02-01
SR-1031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170214006104 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150220006070 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130315002034 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110314002183 2011-03-14 BIENNIAL STATEMENT 2011-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROB WINTER 73519108 1985-01-24 1367771 1985-10-29
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 2006-08-05
Publication Date 1985-08-20
Date Cancelled 2006-08-05

Mark Information

Mark Literal Elements ROB WINTER
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 MEN'S WEARING APPAREL, NAMELY SHIRTS, SWEATERS, PANTS, JACKETS AND VESTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Feb. 1982
Use in Commerce Feb. 1982

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 KANEMATSU USA INC.
Owner Address 111 WEST 40TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD D. STEINBERG
Correspondent Name/Address HAROLD D STEINBERG, STEINBERG & RASKIN, 551 FIFTH AVE AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
2006-08-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-12-27 CASE FILE IN TICRS
1991-11-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-05-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-20 PUBLISHED FOR OPPOSITION
1985-07-21 NOTICE OF PUBLICATION
1985-06-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-03-28 NON-FINAL ACTION MAILED
1985-03-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503935 Civil Rights Employment 2005-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-19
Termination Date 2005-06-03
Section 2000
Sub Section E
Status Terminated

Parties

Name LEGASPI
Role Plaintiff
Name KANEMATSU USA INC.
Role Defendant
0001163 Other Statutory Actions 2000-02-16 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 308
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-16
Termination Date 2000-03-16
Section 0009

Parties

Name KANEMATSU USA INC.
Role Plaintiff
Name OLYMPIC MILLS CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State