Search icon

KAYPORT, INC.

Company Details

Name: KAYPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1982 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 746046
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GERALD STONE Chief Executive Officer 469 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1982-01-14 1993-06-16 Address STONEHILL & GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-912434 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
930616002264 1993-06-16 BIENNIAL STATEMENT 1993-01-01
A832744-4 1982-01-14 CERTIFICATE OF INCORPORATION 1982-01-14

Trademarks Section

Serial Number:
73378863
Mark:
TIAGO
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:
1982-08-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TIAGO

Goods And Services

For:
Luggage, Handbags, Travel Bags, Tote Bags and Cosmetic Bags Sold Empty
First Use:
1982-07-12
International Classes:
018 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State