Search icon

KETCHUM DISTRIBUTORS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KETCHUM DISTRIBUTORS INC., CONNECTICUT 0026306 CONNECTICUT
Headquarter of KETCHUM DISTRIBUTORS INC., CONNECTICUT 0268943 CONNECTICUT

DOS Process Agent

Name Role Address
%UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
JACQUES POMORSKI Chief Executive Officer 25 RUE DE ARNES, PARIS, France

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PIP PROFESSIONAL INDEPENDENT PHARMACIES 73562681 1985-10-11 1396350 1986-06-10
Trademark image
Register Principal
Mark Type Trademark
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 1992-12-14
Publication Date 1986-03-18
Date Cancelled 1992-12-14

Mark Information

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
COMPUMENT 73126473 1977-05-13 1090081 1978-04-25
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