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
Name | Role | Address |
---|---|---|
C/O GOULD & RATNER | DOS Process Agent | ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KYRECOLOR | 73326956 | 1981-09-08 | 1213921 | 1982-10-26 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | KYRECOLOR |
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 | Color Coded Gusset Reinforcing Fabric for Paper Envelope |
International Class(es) | 016 - Primary Class |
U.S Class(es) | 037 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jul. 08, 1981 |
Use in Commerce | Jul. 08, 1981 |
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 | Kruysman, Inc. |
Owner Address | 160 Varick St. New York, NEW YORK UNITED STATES 10013 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Cameron K. Wehringer |
Correspondent Name/Address | CAMERON K WEHRINGER, 25 W 43RD ST, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
1989-04-21 | CANCELLED SEC. 8 (6-YR) |
1982-10-26 | REGISTERED-PRINCIPAL REGISTER |
1982-08-03 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11781630 | 0215000 | 1982-07-06 | 160 VARICK ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11729613 | 0215000 | 1979-04-09 | 160 VARICK STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11729274 | 0215000 | 1979-02-12 | 160 VARICK ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1979-03-02 |
Abatement Due Date | 1979-03-07 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Contest Date | 1979-03-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100212 A03 II |
Issuance Date | 1979-03-02 |
Abatement Due Date | 1979-03-05 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Contest Date | 1979-03-15 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19100159 E01 |
Issuance Date | 1979-03-02 |
Abatement Due Date | 1979-03-09 |
Nr Instances | 1 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-03-02 |
Abatement Due Date | 1979-03-09 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-04 |
Case Closed | 1975-12-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-11-06 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-11-06 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-11-06 |
Abatement Due Date | 1975-11-11 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-11-06 |
Abatement Due Date | 1975-11-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-11-06 |
Abatement Due Date | 1975-11-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State