Search icon

KYODO NEWS INTERNATIONAL, INC.

Company Details

Name: KYODO NEWS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1982 (43 years ago)
Date of dissolution: 29 Sep 2021
Entity Number: 765174
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 780 THIRD AVE #1103, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYODO NEWS INTERNATIONAL, INC. DOS Process Agent 780 THIRD AVE #1103, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TORU MIZUTANI Chief Executive Officer 780 THIRD AVE #1103, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-11-27 2021-09-30 Address 780 THIRD AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-02 2021-09-30 Address 780 THIRD AVE #1103, NEW YORK, NY, 10017, 2024, USA (Type of address: Service of Process)
2016-04-04 2020-11-27 Address 780THIRD AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-04-04 2018-04-02 Address 780 THIRD AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-04-07 2016-04-04 Address 747 THIRD AVE #1803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-04-20 2016-04-04 Address 747 THIRD AVE #1803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-02-13 2014-04-07 Address 747 THIRD AVE #1803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-02-13 2016-04-04 Address 747 THIRD AVE #1803, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-02-13 2010-04-20 Address 747 THIRD AVE 31803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-04-09 2007-02-13 Address 50 ROCKEFELLER PLAZA / #803, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210930002263 2021-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-29
201127060002 2020-11-27 BIENNIAL STATEMENT 2020-04-01
180402006610 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007555 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006680 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120518002313 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420003215 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002395 2008-04-03 BIENNIAL STATEMENT 2008-04-01
070213002123 2007-02-13 BIENNIAL STATEMENT 2006-04-01
040409002741 2004-04-09 BIENNIAL STATEMENT 2004-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JAPAN ECONOMIC NEWSWIRE 73546537 1985-07-05 1402680 1986-07-22
Trademark image
Register Supplemental
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2016-12-07

Mark Information

Mark Literal Elements JAPAN ECONOMIC NEWSWIRE
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 NEWS AGENCY SERVICES, NAMELY, THE DISSEMINATION OF FINANCIAL AND BUSINESS NEWS CONCERNING JAPAN
International Class(es) 042 - Primary Class
U.S Class(es) 100, 104
Class Status ACTIVE
First Use Nov. 01, 1983
Use in Commerce Nov. 01, 1983

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 KYODO NEWS INTERNATIONAL, INC.
Owner Address 780 Third Avenue, Suite 1103 New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David S. Jacobson
Docket Number KNS-TM003
Attorney Email Authorized Yes
Attorney Primary Email Address davidj@gjip.com
Fax 203-323-1803
Phone 203-323-1800
Correspondent e-mail davidj@gjip.com, pto@gordonjacobson.com
Correspondent Name/Address David S. Jacobson, GORDON & JACOBSON, P.C., 60 LONG RIDGE ROAD, SUITE 401, STAMFORD, CONNECTICUT UNITED STATES 06902
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-08-30 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-08-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-08-30 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-08-30 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-08-30 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2022-03-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-03-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-03-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-02-15 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-02-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-02-15 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-02-15 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-02-15 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2022-02-09 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-02-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-02-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-02-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-02-09 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2016-12-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-12-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-12-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-12-07 CORRECTION UNDER SECTION 7 - PROCESSED
2016-12-05 TEAS SECTION 7 REQUEST RECEIVED
2016-12-05 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2016-10-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2016-10-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-07-22 TEAS SECTION 8 & 9 RECEIVED
2006-12-26 CASE FILE IN TICRS
2006-09-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-09-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-09-18 ASSIGNED TO PARALEGAL
2006-06-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-06-29 PAPER RECEIVED
2004-12-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-08-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-08-26 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-06-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-07-22 REGISTERED-SUPPLEMENTAL REGISTER
1986-05-21 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1986-04-29 EXAMINERS AMENDMENT MAILED
1986-03-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-07 EXAMINER'S AMENDMENT MAILED
1985-12-23 ASSIGNED TO EXAMINER
1985-09-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-12-07
JAPAN ECONOMIC DAILY 73388866 1982-09-24 1268385 1984-02-21
Register Supplemental
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 1987-03-25
Publication Date 1984-02-21
Date Cancelled 1987-03-16

Mark Information

Mark Literal Elements JAPAN ECONOMIC DAILY
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 Newsletter; Printed Daily, Reporting on Financial Data and Economic News Coming from Japan
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 7(e) - CANCELLED
First Use Jun. 1982
Use in Commerce Jul. 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 Kyodo News International, Inc.
Owner Address Associated Press Bldg., Suite 832 50 Rockefeller Plz. New York, NEW YORK UNITED STATES 10020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David P. Gordon
Correspondent Name/Address DAVID P GORDON, 4 STANWICK CIR, STAMFORD, CONNECTICUT UNITED STATES 06905

Prosecution History

Date Description
1987-08-28 CANCELLATION TERMINATED NO. 999999
1987-03-25 CANCELLATION DENIED NO. 999999
1987-03-16 CANCELLED SECTION 7-TOTAL
1984-02-21 REGISTERED-SUPPLEMENTAL REGISTER
1983-10-19 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1983-09-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-03-16 NON-FINAL ACTION MAILED
1983-03-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State