Search icon

KENNETH COLE PRODUCTIONS, INC.

Company Details

Name: KENNETH COLE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1982 (43 years ago)
Entity Number: 791189
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 West 21st Street, New York, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KCP HOLDING CO., INC. EMPLOYEE WELFARE PLAN 2021 133131650 2024-02-09 KENNETH COLE PRODUCTIONS, INC. 50
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 454110
Sponsor’s telephone number 9738868702
Plan sponsor’s DBA name KENNETH COLE PRODUCTIONS, INC.
Plan sponsor’s mailing address 511 W 21ST ST, NEW YORK, NY, 100112811
Plan sponsor’s address 511 W 21ST ST, NEW YORK, NY, 100112811

Number of participants as of the end of the plan year

Active participants 46

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing PAM SAFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-09
Name of individual signing PAM SAFT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DAVID EDELMAN DOS Process Agent 511 West 21st Street, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
KENNETH D. COLE Chief Executive Officer 1619 PURCHASE ST, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 603 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 1619 PURCHASE ST, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-02-10 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-01-28 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-01 2024-12-12 Address 603 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-09-17 2016-09-01 Address 603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-09-25 2022-02-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-09-25 2024-12-12 Address 603 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-09-19 2012-09-25 Address 603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002787 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220228002586 2022-02-28 BIENNIAL STATEMENT 2022-02-28
SR-11824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008526 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006835 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150917006087 2015-09-17 BIENNIAL STATEMENT 2014-09-01
120925000888 2012-09-25 CERTIFICATE OF AMENDMENT 2012-09-25
120925000853 2012-09-25 CERTIFICATE OF MERGER 2012-09-25
120919006201 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100827002482 2010-08-27 BIENNIAL STATEMENT 2010-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ERCOLUS 73634800 1986-12-11 1455431 1987-09-01
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 1994-03-07
Publication Date 1987-06-09
Date Cancelled 1994-03-07

Mark Information

Mark Literal Elements ERCOLUS
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 FOOTWEAR - NAMELY SHOES AND BOOTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Aug. 1983
Use in Commerce Sep. 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 KENNETH COLE PRODUCTIONS, INC.
Owner Address 29 WEST 57TH STREET NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PERLA M. KUHN
Correspondent Name/Address KUHN & MULLER, THE CHRYSLER BLDG 32ND FL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1994-03-07 CANCELLED SEC. 8 (6-YR)
1987-09-01 REGISTERED-PRINCIPAL REGISTER
1987-06-09 PUBLISHED FOR OPPOSITION
1987-05-09 NOTICE OF PUBLICATION
1987-04-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-01 EXAMINERS AMENDMENT MAILED
1987-03-26 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-09-14
AEROSOLE 73602248 1986-06-04 1440666 1987-05-26
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 1993-11-29
Publication Date 1986-10-14
Date Cancelled 1993-11-29

Mark Information

Mark Literal Elements AEROSOLE
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, WOMEN'S AND CHILDREN'S FOOTWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 01, 1986
Use in Commerce Mar. 01, 1986

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 KENNETH COLE PRODUCTIONS INC.
Owner Address 29 WEST 57TH STREET NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD S. OLICKER
Correspondent Name/Address RICHARD S OLICKER, STE 24-B, 351 E 84TH ST, NEW YORK, NEW YORK UNITED STATES 10028

Prosecution History

Date Description
1993-11-29 CANCELLED SEC. 8 (6-YR)
1987-05-26 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-08-04 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-15
WHAT'S WHAT 73540489 1985-05-30 1371462 1985-11-19
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 1992-05-11
Publication Date 1985-09-10
Date Cancelled 1992-05-11

Mark Information

Mark Literal Elements WHAT'S WHAT
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, WOMEN'S AND CHILDREN'S ARTICLES OF WEARING APPAREL, NAMELY FOOTWEAR AND SHIRTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Sep. 07, 1984
Use in Commerce Sep. 07, 1984

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 KENNETH COLE PRODUCTIONS INC.
Owner Address 29 WEST 56TH STREET NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD S. OLICKER
Correspondent Name/Address RICHARD S OLICKER, 351 E 84TH ST, NEW YORK, NEW YORK UNITED STATES 10028

Prosecution History

Date Description
1992-05-11 CANCELLED SEC. 8 (6-YR)
1985-11-19 REGISTERED-PRINCIPAL REGISTER
1985-09-10 PUBLISHED FOR OPPOSITION
1985-08-11 NOTICE OF PUBLICATION
1985-07-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-16 ASSIGNED TO EXAMINER
1985-07-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-17
SO WHAT 73507148 1984-11-05 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-06-13

Mark Information

Mark Literal Elements SO WHAT
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 FOOTWEAR, CLOTHING AND ACCESSORIES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Sep. 01, 1984
Use in Commerce Oct. 24, 1984

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 KENNETH COLE PRODUCTIONS, INC.
Owner Address 29 WEST 56TH STREET NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PERLA M. KUHN
Correspondent Name/Address PERLA M KUHN, KUHN, MULLER AND BAZERMAN, 1412 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1985-06-13 ABANDONMENT - EXPRESS MAILED
1985-05-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-22 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-07-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State