Search icon

NAH NAH COLLECTION, INC

Company claim

Is this your business?

Get access!

Company Details

Name: NAH NAH COLLECTION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1988 (37 years ago)
Date of dissolution: 07 Jun 2012
Entity Number: 1310202
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: GWENETH CLEMENT, 201 MERRITT 7, NORWALK, CT, United States, 06851
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL L PURYEAR JR, C/O GE CORPORATE FINANCIAL SERVICES Chief Executive Officer 500 WEST MONROE ST, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
2007-01-03 2009-08-14 Address GWENETH CLEMENT, 201 MERRITT 7, NORWALK, CT, 06856, USA (Type of address: Principal Executive Office)
2004-11-24 2007-01-03 Address K. DEERING, 500 WEST MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
2001-10-02 2004-11-24 Address 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2001-10-02 2004-11-24 Address C/O HELLER FINANCIAL INC, 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
2000-09-18 2001-10-02 Address C/O SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120607000795 2012-06-07 CERTIFICATE OF MERGER 2012-06-07
090814002450 2009-08-14 BIENNIAL STATEMENT 2008-12-01
070103002547 2007-01-03 BIENNIAL STATEMENT 2006-12-01
041124002365 2004-11-24 BIENNIAL STATEMENT 2004-12-01
021227002057 2002-12-27 BIENNIAL STATEMENT 2002-12-01

Trademarks Section

Serial Number:
74405045
Mark:
N CO.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-06-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
N CO.

Goods And Services

For:
women's clothing and apparel; namely, dresses, blouses, skirts and pants
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
74382193
Mark:
NAH NAH COLLECTION
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
TRADEMARK
Application Filing Date:
1993-04-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NAH NAH COLLECTION

Goods And Services

For:
women's clothing and accessories; namely, dresses, blouses, skirts and pants
First Use:
1989-03-01
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
74278620
Mark:
NAHDREE SUITS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-05-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NAHDREE SUITS

Goods And Services

For:
women's suits and dresses
First Use:
1992-07-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74234799
Mark:
NAH NAH COLLECTIONS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1992-01-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NAH NAH COLLECTIONS

Goods And Services

For:
women's clothing and accessories
First Use:
1989-03-01
International Classes:
025 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State