Search icon

JENNIFER DALE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JENNIFER DALE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448635
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN: EUGENE M. KLINE, 31 WEST 52ND STREET 14TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 180 MADISON AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PHILLIPS, NIZER, BENJAMIN, KRIM & BALLON DOS Process Agent ATTN: EUGENE M. KLINE, 31 WEST 52ND STREET 14TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. MARVIN TOLKIN Chief Executive Officer 180 MADISON AVENUE, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_21199184
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1993-05-03 1993-08-26 Address 180 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-08-26 Address 180 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-05-03 1993-08-26 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-05-22 1993-05-03 Address & BALLON.,E.M. KLINE ESQ, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051114000075 2005-11-14 ERRONEOUS ENTRY 2005-11-14
DP-1219515 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930826002600 1993-08-26 BIENNIAL STATEMENT 1993-05-01
930503002010 1993-05-03 BIENNIAL STATEMENT 1992-05-01
C144064-4 1990-05-22 APPLICATION OF AUTHORITY 1990-05-22

Trademarks Section

Serial Number:
74219025
Mark:
JENNIFER DALE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-11-05
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
JENNIFER DALE

Goods And Services

For:
children's misses' junior's and women's undergarments; namely, bras, girdles, garter belts, panties, pettipants, braettes, teddies, full slips, half slips, tights, leggings, leotards, chemises, pajamas, nightgowns, negligees, peignoirs, robes, bathrobes, sport dressing gowns, culottes, shifts, slipp...
First Use:
1966-03-05
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,701.88
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,701.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,758.27
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $5,701.88
Jobs Reported:
1
Initial Approval Amount:
$5,633.46
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,633.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,687.17
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $4,225.09
Utilities: $704.18
Mortgage Interest: $704.19

Court Cases

Court Case Summary

Filing Date:
1995-08-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CAMERON,
Party Role:
Plaintiff
Party Name:
JENNIFER DALE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State