Search icon

KENLO INTERNATIONAL CORPORATION

Company Details

Name: KENLO INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1984 (41 years ago)
Entity Number: 896094
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017
Principal Address: 217 E70TH ST, 2158, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEUFELD O'LEARY & GIUSTO DOS Process Agent 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL WU Chief Executive Officer 217 E70TH ST, 2158, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 217 E70TH ST, 2158, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 306 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 306 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 217 E70TH ST, 2158, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-10-16 Address 217 E70TH ST, 2158, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-10-16 Address 306 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-10-16 Address 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-11-08 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016001801 2024-10-16 BIENNIAL STATEMENT 2024-10-16
231108001380 2023-11-08 BIENNIAL STATEMENT 2022-02-01
200218060465 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180212006370 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160525006187 2016-05-25 BIENNIAL STATEMENT 2016-02-01
140325002238 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120316003044 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100304002673 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080131002409 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060309002060 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KENLO 73571570 1985-12-04 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 1989-12-19

Mark Information

Mark Literal Elements KENLO
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 UMBRELLAS
International Class(es) 018 - Primary Class
U.S Class(es) 041
Class Status ABANDONED
First Use Jul. 12, 1985
Use in Commerce Jul. 15, 1985

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 KENLO INTERNATIONAL CORPORATION
Owner Address 306 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES V. COSTIGAN
Phone (212) 302-8989
Correspondent Name/Address JAMES V. COSTIGAN, HEDMAN & COSTIGAN, P.C., 1230 Avenue of the Americas, 7th Floor, New York, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
2010-06-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-12-19 ABANDONMENT - EXPRESS MAILED
1989-12-04 ASSIGNED TO EXAMINER
1989-07-06 EXPARTE APPEAL TERMINATED 571570
1988-01-29 EXPARTE APPEAL DISMISSED - FAILURE TO FILE BRIEF 571570
1987-08-07 EX PARTE APPEAL-INSTITUTED 571570
1986-12-24 FINAL REFUSAL MAILED
1986-09-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-13 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-12-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State