Search icon

KRUYSMAN, INC.

Company Details

Name: KRUYSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1948 (77 years ago)
Date of dissolution: 28 Feb 1989
Entity Number: 82194
ZIP code: 60601
County: New York
Place of Formation: New York
Address: ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOULD & RATNER DOS Process Agent ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1977-03-14 1989-02-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1948-05-19 1977-03-14 Address 11 FRANKFORT ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C171562-2 1990-11-19 ASSUMED NAME CORP INITIAL FILING 1990-11-19
B737841-7 1989-02-06 CERTIFICATE OF MERGER 1989-02-28
A384689-2 1977-03-14 CERTIFICATE OF AMENDMENT 1977-03-14
A178452-3 1974-08-28 CERTIFICATE OF AMENDMENT 1974-08-28
7285-4 1948-05-19 CERTIFICATE OF INCORPORATION 1948-05-19

Trademarks Section

Serial Number:
73326956
Mark:
KYRECOLOR
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:
1981-09-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KYRECOLOR

Goods And Services

For:
Color Coded Gusset Reinforcing Fabric for Paper Envelope
First Use:
1981-07-08
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-06
Type:
Planned
Address:
160 VARICK ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-04-09
Type:
FollowUp
Address:
160 VARICK STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-12
Type:
Planned
Address:
160 VARICK ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-04
Type:
Planned
Address:
160 VARICK STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State