Search icon

ITALIAN LABS., LTD.

Company Details

Name: ITALIAN LABS., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1961 (64 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 142457
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 116 CENTRAL PK. SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ABRAHAM ISRAELITE DOS Process Agent 116 CENTRAL PK. SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1962-10-16 1965-05-03 Name IVO M. LECHNER, ITALIAN LABS, LTD.
1961-11-10 1962-10-16 Name ITALIAN LABS, IVO M. LECHNER, LTD.
1961-11-10 1965-12-20 Address 34 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C265031-2 1998-09-24 ASSUMED NAME CORP INITIAL FILING 1998-09-24
DP-89478 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
820971-3 1970-03-13 CERTIFICATE OF AMENDMENT 1970-03-13
532404-3 1965-12-20 CERTIFICATE OF AMENDMENT 1965-12-20
495374 1965-05-03 CERTIFICATE OF AMENDMENT 1965-05-03

Trademarks Section

Serial Number:
72315232
Mark:
MONELLA
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-12-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MONELLA

Goods And Services

For:
NAIL POLISH
First Use:
1968-11-29
International Classes:
003
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-06-27
Type:
FollowUp
Address:
206 TERMINAL DRIVE, Melville, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-24
Type:
Planned
Address:
206 TERMINAL DRIVE, Melville, NY, 11803
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State