Search icon

JC'S EAST, INC.

Company Details

Name: JC'S EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1247589
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 15 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 206 EAST 63RD STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
HOWARD SCHNEIDER, ESQ. DOS Process Agent ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1382990 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930511003006 1993-05-11 BIENNIAL STATEMENT 1993-03-01
B619943-3 1988-03-28 CERTIFICATE OF INCORPORATION 1988-03-28

Trademarks Section

Serial Number:
74331219
Mark:
LOLABELLE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1992-11-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LOLABELLE

Goods And Services

For:
restaurant and bar services
First Use:
1992-11-22
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1995-03-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
JC'S EAST, INC.
Party Role:
Plaintiff
Party Name:
TRAUB,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State