Name: | KETCHUM DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1956 (68 years ago) |
Date of dissolution: | 01 May 1994 |
Entity Number: | 98824 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22 WESTBROOK COURT, BRIDGEWATER, NJ, United States, 08807 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KETCHUM DISTRIBUTORS INC., CONNECTICUT | 0026306 | CONNECTICUT |
Headquarter of | KETCHUM DISTRIBUTORS INC., CONNECTICUT | 0268943 | CONNECTICUT |
Name | Role | Address |
---|---|---|
%UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
JACQUES POMORSKI | Chief Executive Officer | 25 RUE DE ARNES, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-01 | 1990-11-29 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-04-01 | 1990-11-29 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-05-31 | 1987-04-01 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1985-05-31 | 1987-04-01 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1968-12-16 | 1985-05-31 | Address | 16 EAST 40TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-12-10 | 1968-12-16 | Address | 50-60 VANDAM ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940422000343 | 1994-04-22 | CERTIFICATE OF MERGER | 1994-05-01 |
931223002208 | 1993-12-23 | BIENNIAL STATEMENT | 1993-12-01 |
930414002794 | 1993-04-14 | BIENNIAL STATEMENT | 1992-12-01 |
901129000136 | 1990-11-29 | CERTIFICATE OF CHANGE | 1990-10-29 |
B478096-2 | 1987-04-01 | CERTIFICATE OF AMENDMENT | 1987-04-01 |
B232403-3 | 1985-05-31 | CERTIFICATE OF AMENDMENT | 1985-05-31 |
B124791-2 | 1984-07-20 | ASSUMED NAME CORP INITIAL FILING | 1984-07-20 |
723508-4 | 1968-12-16 | CERTIFICATE OF AMENDMENT | 1968-12-16 |
42819 | 1956-12-10 | CERTIFICATE OF INCORPORATION | 1956-12-10 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PIP PROFESSIONAL INDEPENDENT PHARMACIES | 73562681 | 1985-10-11 | 1396350 | 1986-06-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | PIP PROFESSIONAL INDEPENDENT PHARMACIES |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical |
Goods and Services
For | PLASTIC TRASH BAGS |
International Class(es) | 022 - Primary Class |
U.S Class(es) | 002 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jan. 1984 |
Use in Commerce | Jan. 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 | KETCHUM DISTRIBUTORS, INC. |
Owner Address | 55 POST ROAD WEST WESTPORT, CONNECTICUT UNITED STATES 06880 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | CHARLES B. RUTTENBERG |
Correspondent Name/Address | CHARLES B RUTTENBERG, ARENT, FOX, KINTNER, PLOTKIN & KAHN, 1050 CONNECTICUT AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036-5339 |
Prosecution History
Date | Description |
---|---|
1992-12-14 | CANCELLED SEC. 8 (6-YR) |
1986-06-10 | REGISTERED-PRINCIPAL REGISTER |
1986-03-18 | PUBLISHED FOR OPPOSITION |
1986-02-16 | NOTICE OF PUBLICATION |
1986-01-22 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1986-01-08 | EXAMINER'S AMENDMENT MAILED |
1986-01-07 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1997-04-26 |
Register | Principal |
Mark Type | Service Mark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1999-02-02 |
Mark Information
Mark Literal Elements | COMPUMENT |
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 | RECORD MANAGEMENT SERVICES IN THE PHARMACEUTICAL FIELD |
International Class(es) | 035 - Primary Class |
U.S Class(es) | 101 |
Class Status | EXPIRED |
First Use | Dec. 12, 1973 |
Use in Commerce | Dec. 1973 |
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 | KETCHUM DISTRIBUTORS, INC. |
Owner Address | 909 REMSEN AVE. BROOKLYN, NEW YORK UNITED STATES 11236 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1999-02-02 | EXPIRED SEC. 9 |
1984-05-15 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1984-10-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State