Search icon

NANIWA OF JAPAN, INC.

Company Details

Name: NANIWA OF JAPAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1984 (41 years ago)
Entity Number: 915875
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 4 EAST 46TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 4 E. 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KAZUO MITSUYA Chief Executive Officer 4 EAST 46TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-11-16 1993-06-29 Address C/O NANIWA OF JAPAN, INC., 4 E. 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1984-05-11 1993-06-29 Address STEINBERG, 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608002632 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080523002824 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512002860 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040511002854 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020425002839 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000504002300 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980427002865 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960523002158 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930629002213 1993-06-29 BIENNIAL STATEMENT 1993-05-01
921116002437 1992-11-16 BIENNIAL STATEMENT 1992-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NANIWA 73610714 1986-07-21 1463129 1987-10-27
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 1994-05-02
Publication Date 1987-08-04
Date Cancelled 1994-05-02

Mark Information

Mark Literal Elements NANIWA
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 RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use May 1984
Use in Commerce May 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 NANIWA OF JAPAN, INC.
Owner Address 4 EAST 46TH STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD MYLES SCHWINGER
Correspondent Name/Address HOWARD MYLES SCHWINGER, 11 PARK PL, NEW YORK, NEW YORK UNITED STATES 10007

Prosecution History

Date Description
1994-05-02 CANCELLED SEC. 8 (6-YR)
1987-10-27 REGISTERED-PRINCIPAL REGISTER
1987-08-04 PUBLISHED FOR OPPOSITION
1987-07-02 NOTICE OF PUBLICATION
1987-05-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-17 EXAMINERS AMENDMENT MAILED
1987-04-10 EXAMINERS AMENDMENT MAILED
1987-03-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-09 NON-FINAL ACTION MAILED
1986-09-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-11-23

Date of last update: 24 Jan 2025

Sources: New York Secretary of State