Search icon

THE LAW LIST PUBLISHING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW LIST PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1958 (67 years ago)
Date of dissolution: 01 Jan 1989
Entity Number: 170516
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW LIST PUBLISHING COMPANY, INC. DOS Process Agent 521 5TH AVE., NEW YORK, NY, United States, 10175

Links between entities

Type:
Headquarter of
Company Number:
0128021
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
P07306
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
C180259-4 1991-08-23 ASSUMED NAME CORP INITIAL FILING 1991-08-23
B723822-4 1988-12-30 CERTIFICATE OF MERGER 1989-01-01
97712 1958-02-24 CERTIFICATE OF INCORPORATION 1958-02-24

Trademarks Section

Serial Number:
72154356
Mark:
LL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1962-10-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LL

Goods And Services

For:
Directory of Lawyers Published Annually
First Use:
1904-04-01
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72154357
Mark:
THE LAWYERS' LIST
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1962-10-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
THE LAWYERS' LIST

Goods And Services

For:
Directory of Lawyers Published Annually
First Use:
1904-04-01
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State