Search icon

NAGDEMAN & CO., INC.

Company Details

Name: NAGDEMAN & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1989 (36 years ago)
Date of dissolution: 10 Nov 2003
Entity Number: 1347834
ZIP code: 07006
County: New York
Place of Formation: New Jersey
Address: 10 LONGVIEW AVENUE, NORTH CALDWELL, NJ, United States, 07006
Principal Address: 10 LONGVIEW AVE, N. CALDWELL, NJ, United States, 07006

Chief Executive Officer

Name Role Address
JULIAN J. NAGDEMAN Chief Executive Officer 10 LONGVIEW AVE, N. CALDWELL, NJ, United States, 07006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LONGVIEW AVENUE, NORTH CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
2003-06-04 2003-11-10 Address JULIAN J NAGDEMAN, 10 LONGVIEW AVE, N CALDWELL, NJ, 07006, USA (Type of address: Service of Process)
1992-11-02 2003-06-04 Address NAGDEMAN & CO. INC., TWO WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1989-04-27 1992-11-02 Address 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031110000141 2003-11-10 SURRENDER OF AUTHORITY 2003-11-10
030604002457 2003-06-04 BIENNIAL STATEMENT 2003-04-01
000110002421 2000-01-10 BIENNIAL STATEMENT 1999-04-01
970508002193 1997-05-08 BIENNIAL STATEMENT 1997-04-01
000048003943 1993-09-27 BIENNIAL STATEMENT 1993-04-01

Trademarks Section

Serial Number:
74397755
Mark:
PENETRACK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-06-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PENETRACK

Goods And Services

For:
business management and consultation services using computer databases featuring demographic marketing information to focus on target markets
First Use:
1993-05-21
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State