Search icon

LAWRENCE DESIGNS, INC.

Company Details

Name: LAWRENCE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1091880
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1986-06-19 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-06-19 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1186839 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B371932-4 1986-06-19 CERTIFICATE OF INCORPORATION 1986-06-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LAWRENCE 73647324 1987-03-02 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-12-16

Mark Information

Mark Literal Elements LAWRENCE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LADIES WEARING APPAREL, NAMELY DRESSES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Oct. 03, 1985
Use in Commerce Jan. 22, 1986

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 LAWRENCE DESIGNS, INC.
Owner Address 17TH FLOOR 250 WEST 39TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARLENE L. COLEMAN
Correspondent Name/Address ARLENE L COLEMAN, COLEMAN, THRASHER & O'MAHONY, TWO RAVINIA DR, STE 1250, ATLANTA, GEORGIA UNITED STATES 30346

Prosecution History

Date Description
1987-12-16 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-04-27 NON-FINAL ACTION MAILED
1987-04-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9108591 Civil Rights Employment 1991-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-12-23
Termination Date 1992-04-28
Section 0626

Parties

Name DILLARD
Role Plaintiff
Name LAWRENCE DESIGNS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State