Search icon

JOOMEE FASHIONS, INC.

Company Details

Name: JOOMEE FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1986 (39 years ago)
Date of dissolution: 11 Feb 2003
Entity Number: 1125306
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, STE 810, NEW YORK, NY, United States, 10018
Principal Address: 53 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MI YOUNG JOO Chief Executive Officer 53 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LAW FIRM OF RICHARD AN DOS Process Agent 1350 BROADWAY, STE 810, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-04-06 2000-11-13 Address 230 PARK AVENUE, SUITE 935, NEW YORK, NY, 10169, 0087, USA (Type of address: Service of Process)
1986-11-10 1993-04-06 Address 589 8TH AVE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030211000149 2003-02-11 CERTIFICATE OF DISSOLUTION 2003-02-11
001113002134 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981030002458 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961113002269 1996-11-13 BIENNIAL STATEMENT 1996-11-01
931102002297 1993-11-02 BIENNIAL STATEMENT 1993-11-01

Trademarks Section

Serial Number:
74070914
Mark:
ALCHEMY BY JOO MEE
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
1990-06-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALCHEMY BY JOO MEE

Goods And Services

For:
women's apparel, namely dresses, blouses, skirts, pants, suits
First Use:
1990-01-04
International Classes:
025 - Primary Class
Class Status:
SECTION 18 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State