Search icon

KINRAY, INC.

Headquarter

Company Details

Name: KINRAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1948 (77 years ago)
Date of dissolution: 01 Jan 2014
Entity Number: 81298
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 152-35 10TH AVE, WHITESTONE, NY, United States, 11357
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of KINRAY, INC., FLORIDA F07000002736 FLORIDA
Headquarter of KINRAY, INC., ILLINOIS CORP_68863716 ILLINOIS

Chief Executive Officer

Name Role Address
MICHAEL C KAUFMANN Chief Executive Officer 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43177

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, 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
2011-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-02 2011-12-06 Address 152-10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1996-10-29 2012-02-14 Address 152-35 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1996-10-29 2010-02-02 Address 371 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-06-09 1996-10-29 Address ATTENTION: PRESIDENT, 80-25 CORNISH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1948-01-02 1993-06-09 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1231 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131202000582 2013-12-02 CERTIFICATE OF MERGER 2014-01-01
120214002290 2012-02-14 BIENNIAL STATEMENT 2012-01-01
111206000914 2011-12-06 CERTIFICATE OF CHANGE 2011-12-06
100202003185 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080114003458 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060214002409 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040121002496 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020116002118 2002-01-16 BIENNIAL STATEMENT 2002-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-17 No data 15235 10TH AVE, Queens, WHITESTONE, NY, 11357 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LEGEND 73221084 1979-06-25 1155833 1981-05-26
Register Principal
Mark Type Service Mark
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 2016-03-11
Publication Date 1981-03-03
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements LEGEND
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 Providing Co-Operative Association Services for Independent Pharmacies
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 22, 1978
Use in Commerce Dec. 22, 1978

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 KINRAY, INC.
Owner Address 152-35 TENTH AVENUE WHITESTONE, NEW YORK UNITED STATES 11357
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name N. Christopher Norton, Esq.
Docket Number 032828.01172
Attorney Email Authorized Yes
Attorney Primary Email Address TMdocket@arentfox.com
Fax 202-857-6395
Phone 202-857-6000
Correspondent e-mail TMdocket@arentfox.com
Correspondent Name/Address N. Christopher Norton, Esq., Arent Fox LLP, 1050 Connecticut Ave., NW, Washington, DISTRICT OF COLUMBIA UNITED STATES 20036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-04-11 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-04-11 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-02-29 CASE FILE IN TICRS
2001-06-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-06-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-03-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-04-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-11-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-05-26 REGISTERED-PRINCIPAL REGISTER
1981-03-03 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429359 0215600 2010-12-22 152-35 10TH AVENUE, WHITESTONE, NY, 11357
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-12-22
Case Closed 2011-01-07

Related Activity

Type Inspection
Activity Nr 313425258
313425258 0215600 2009-08-12 152-35 10TH AVENUE, WHITESTONE, NY, 11357
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-13
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2011-01-07

Related Activity

Type Complaint
Activity Nr 205905847
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2010-01-21
Abatement Due Date 2010-01-27
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2010-01-21
Abatement Due Date 2010-02-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2010-01-21
Abatement Due Date 2010-01-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-01-21
Abatement Due Date 2010-01-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-01-21
Abatement Due Date 2010-01-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2010-01-21
Abatement Due Date 2010-01-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-01-21
Abatement Due Date 2010-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-01-21
Abatement Due Date 2010-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-01-21
Abatement Due Date 2010-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State