Search icon

LUTECE, INC.

Company Details

Name: LUTECE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1994 (30 years ago)
Date of dissolution: 19 Nov 2004
Entity Number: 1856447
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 85 FIFTH AVE., NEW YORK, NY, United States, 10003
Address: ATT DONALD D SHACK ESQ, 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHACK & SIEGEL PC DOS Process Agent ATT DONALD D SHACK ESQ, 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL WEINSTEIN Chief Executive Officer C/O ARK RESTAURANTS CORP., 85 FIFTH AVE., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-05-13 2003-02-11 Address 85 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-05-13 2003-02-11 Address 85 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-09-30 1997-05-13 Address ATT: DONALD D. SHACK, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041119000192 2004-11-19 CERTIFICATE OF MERGER 2004-11-19
030211002689 2003-02-11 BIENNIAL STATEMENT 2002-09-01
000929002130 2000-09-29 BIENNIAL STATEMENT 2000-09-01
970513002470 1997-05-13 BIENNIAL STATEMENT 1996-09-01
960502000568 1996-05-02 CERTIFICATE OF AMENDMENT 1996-05-02
940930000469 1994-09-30 CERTIFICATE OF INCORPORATION 1994-09-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LUTECE 73356414 1982-03-25 1223765 1983-01-11
Trademark image
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 2016-03-18
Publication Date 1982-10-19
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements LUTECE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Cocktail Lounge Services and Restaurant Services Featuring the Sale of Alcoholic Beverages
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Feb. 16, 1961
Use in Commerce Feb. 16, 1961

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 LUTECE, INC.
Owner Address 85 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN CHESNOFF
Correspondent Name/Address STEPHEN CHESNOFF, SHACK SIEGEL KATZ FLAHERTY & GOODMAN PC, 530 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-04-15 CASE FILE IN TICRS
2003-03-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-03-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-12-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-12-13 PAPER RECEIVED
1989-03-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-03-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-11 REGISTERED-PRINCIPAL REGISTER
1982-10-19 PUBLISHED FOR OPPOSITION
1982-09-07 NOTICE OF PUBLICATION
1982-08-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-15
LUTECE 73088355 1976-05-24 1063562 1977-04-12
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2008-01-19

Mark Information

Mark Literal Elements LUTECE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
Basis 1(a)
First Use Feb. 16, 1961
Use in Commerce Feb. 16, 1961

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 LUTECE, INC.
Owner Address 85 FIFTH AVENUE, 14TH FLOOR NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD S KATZ
Correspondent Name/Address RONALD S KATZ, SHACK & SIEGEL PC, 530 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2008-01-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-11-20 CASE FILE IN TICRS
1997-04-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-03-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-11-22 CANCELLATION DENIED NO. 999999
1976-05-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State