Search icon

JOSEPHTHAL & CO., INC.

Headquarter

Company Details

Name: JOSEPHTHAL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1956 (69 years ago)
Date of dissolution: 16 Nov 2009
Entity Number: 109345
ZIP code: 10166
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: 125 BROAD ST 16TH FLR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
ALBERT G LOWENTHAL Chief Executive Officer 125 BROAD ST 16TH FLR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
031f71b9-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
P22713
State:
FLORIDA

History

Start date End date Type Value
1998-06-10 2002-07-15 Address 200 PARK AVE, 25TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-10-19 Address DENNIS MCNAMARA ESQ, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1998-03-04 1998-06-10 Address 200 PARK AVE, 25TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1998-03-04 2002-07-15 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1995-04-11 1998-03-04 Address 200 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091116000297 2009-11-16 CERTIFICATE OF DISSOLUTION 2009-11-16
021104000116 2002-11-04 CERTIFICATE OF MERGER 2002-11-04
020715002593 2002-07-15 BIENNIAL STATEMENT 2002-06-01
020429000654 2002-04-29 CERTIFICATE OF MERGER 2002-04-29
001019000092 2000-10-19 CERTIFICATE OF AMENDMENT 2000-10-19

Trademarks Section

Serial Number:
76043328
Mark:
TECHLECOM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-05-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TECHLECOM

Goods And Services

For:
Banking; investment of funds for others, namely, financial investment services featuring unit investment trusts that hold portfolios of telephony and e-commerce investments
First Use:
2000-03-31
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2000-05-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JOSEPHTHAL & CO., INC.
Party Role:
Plaintiff
Party Name:
JOHN PHILLIPS & CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOSEPHTHAL & CO., INC.
Party Role:
Defendant
Party Name:
SHREWSBURY ASSOCIATE,
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State