Name: | LOLLYTOGS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1958 (67 years ago) |
Entity Number: | 112801 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE, 19TH FLOOR, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KN89GYHXU7IN96 | 112801 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | Two Park Avenue, 19th Floor, NEW YORK, US-NY, US, 10016 |
Registration details
Registration Date | 2013-04-25 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-02-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 112801 |
Name | Role | Address |
---|---|---|
RICHARD SUTTON | Chief Executive Officer | 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LOLLYTOGS, LTD. | DOS Process Agent | 2 PARK AVE, 19TH FLOOR, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 100 WEST 33RD ST STE 1012, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 2 PARK AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2024-08-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2022-12-16 | 2023-08-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2022-01-27 | 2022-12-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2021-10-30 | 2024-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-30 | 2024-08-08 | Address | 100 WEST 33RD ST STE 1012, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2022-01-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2020-08-03 | 2021-10-30 | Address | 321 HERROD BLVD., DAYTON, NJ, 08810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000883 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220823001796 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
211030000276 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200803060856 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006850 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170215006217 | 2017-02-15 | BIENNIAL STATEMENT | 2016-08-01 |
151211002011 | 2015-12-11 | BIENNIAL STATEMENT | 2014-08-01 |
080826003188 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
041008002201 | 2004-10-08 | BIENNIAL STATEMENT | 2004-08-01 |
040618002149 | 2004-06-18 | BIENNIAL STATEMENT | 2002-08-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FARM HANDS | 72203189 | 1964-10-02 | 803451 | 1966-02-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FARM HANDS |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 05.07.02 - Bundles, grain; Haystacks; Stalks (grain) |
Goods and Services
For | CHILDREN'S CLOTHING-NAMELY, SLACKS, BLOUSES, TROUSERS, SUITS AND SHIRTS |
International Class(es) | 025 |
U.S Class(es) | 039 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Sep. 15, 1964 |
Use in Commerce | Sep. 15, 1964 |
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 | LOLLYTOGS, LTD. |
Owner Address | 1150 BROADWAY NEW YORK 1, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1986-05-08 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4297987102 | 2020-04-13 | 0202 | PPP | 100 W 33RD ST STE 1012, NEW YORK, NY, 10001-2422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8809130 | Copyright | 1991-07-19 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | COFRE, INC. |
Role | Plaintiff |
Name | LOLLYTOGS, LTD. |
Role | Defendant |
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 | 1999-03-19 |
Termination Date | 1999-06-23 |
Section | 1125 |
Parties
Name | LOLLYTOGS, LTD. |
Role | Plaintiff |
Name | WILLIAMSON-DICKIE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 350 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-08-19 |
Termination Date | 1994-09-02 |
Date Issue Joined | 1994-08-11 |
Section | 0101 |
Parties
Name | KNITWAVES INC. |
Role | Plaintiff |
Name | LOLLYTOGS, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 644000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-09 |
Termination Date | 1900-01-01 |
Section | 1332 |
Status | Pending |
Parties
Name | LOLLYTOGS, LTD. |
Role | Plaintiff |
Name | MEADOW OAKS EDUCATION F, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1987-12-28 |
Termination Date | 1988-06-24 |
Section | 1125 |
Sub Section | 17 |
Parties
Name | W CARTER CO |
Role | Plaintiff |
Name | LOLLYTOGS, LTD. |
Role | Defendant |
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 | 1997-08-19 |
Termination Date | 1997-11-05 |
Section | 1125 |
Parties
Name | LOLLYTOGS, LTD. |
Role | Plaintiff |
Name | OMEGA APPAREL LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 350 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-12-14 |
Termination Date | 1996-04-30 |
Date Issue Joined | 1994-08-11 |
Section | 0101 |
Parties
Name | KNITWAVES INC. |
Role | Plaintiff |
Name | LOLLYTOGS, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-12-27 |
Termination Date | 1991-12-20 |
Date Issue Joined | 1988-12-27 |
Parties
Name | COFRE INC |
Role | Plaintiff |
Name | LOLLYTOGS, LTD. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State