Search icon

NATHAN & LEWIS ASSOCIATES, INC.

Headquarter

Company Details

Name: NATHAN & LEWIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1989 (35 years ago)
Date of dissolution: 30 Sep 2005
Entity Number: 1387858
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., MISSISSIPPI 664520 MISSISSIPPI
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., ALASKA 65327F ALASKA
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., Alabama 000-899-141 Alabama
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., MINNESOTA fb3eac03-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., KENTUCKY 0309066 KENTUCKY
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., FLORIDA F98000006333 FLORIDA
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., RHODE ISLAND 000118837 RHODE ISLAND
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., CONNECTICUT 0583708 CONNECTICUT
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., IDAHO 376816 IDAHO
Headquarter of NATHAN & LEWIS ASSOCIATES, INC., ILLINOIS CORP_59981048 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL FARRELL Chief Executive Officer 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-09-25 2003-10-14 Address 260 MADISON AVE, NEW YORK, NY, 10016, 2401, USA (Type of address: Principal Executive Office)
2001-09-25 2003-10-14 Address 260 MADISON AVE, NEW YORK, NY, 10016, 2401, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-09-25 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-10-21 2003-10-14 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-21 2001-09-25 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-06-03 1999-10-21 Address 1140 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-06-03 1999-10-21 Address 1140 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1989-09-28 1999-10-21 Address 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050930001011 2005-09-30 CERTIFICATE OF MERGER 2005-09-30
040127000466 2004-01-27 CERTIFICATE OF MERGER 2004-01-27
031219000677 2003-12-19 CERTIFICATE OF MERGER 2003-12-22
031014002532 2003-10-14 BIENNIAL STATEMENT 2003-09-01
010925002317 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991021002423 1999-10-21 BIENNIAL STATEMENT 1999-09-01
970923002446 1997-09-23 BIENNIAL STATEMENT 1997-09-01
940603002029 1994-06-03 BIENNIAL STATEMENT 1993-09-01
C059551-4 1989-09-28 CERTIFICATE OF INCORPORATION 1989-09-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
QRA 73315585 1981-06-19 1234862 1983-04-12
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-08-31
Publication Date 1983-01-18
Date Cancelled 1989-08-31

Mark Information

Mark Literal Elements QRA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Insurance Underwriting and Brokerage Services
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 28, 1981
Use in Commerce May 28, 1981

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 Nathan & Lewis Associates, Inc.
Owner Address 1431 Broadway New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert W. Fiddler
Correspondent Name/Address ROBERT W FIDDLER, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
1989-08-31 CANCELLED SEC. 8 (6-YR)
1983-04-12 REGISTERED-PRINCIPAL REGISTER
1983-01-18 PUBLISHED FOR OPPOSITION
1983-04-12 REGISTERED-PRINCIPAL REGISTER
1982-11-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-02-23 NON-FINAL ACTION MAILED
1982-01-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State