Search icon

JLJ COMMUNICATIONS LTD.

Company Details

Name: JLJ COMMUNICATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1987 (38 years ago)
Date of dissolution: 27 Jan 2014
Entity Number: 1189695
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 3 LOMOND AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LOMOND AVENUE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
LOUIS ROSEN Chief Executive Officer 3 LOMOND AVENUE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1987-07-27 1993-03-26 Address 3 LOMOND AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127000730 2014-01-27 CERTIFICATE OF DISSOLUTION 2014-01-27
130812002331 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110803002233 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090728002055 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070924002835 2007-09-24 BIENNIAL STATEMENT 2007-07-01

Trademarks Section

Serial Number:
74069500
Mark:
PSYCHIC
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.
Mark Type:
Trademark
Application Filing Date:
1990-06-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PSYCHIC

Goods And Services

For:
printed publications, namely magazines
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State