Search icon

L. NEGRIN & SONS, INC.

Company Details

Name: L. NEGRIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1967 (57 years ago)
Date of dissolution: 03 Jul 2002
Entity Number: 216971
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 12 E. 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN EISENBERG, ESQ. DOS Process Agent 460 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LON NEGRIN Chief Executive Officer 12 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-08-01 1997-12-31 Address 8TH FLOOR, 460 PARK AVENUE, NEW YORK, NY, 10022, 1906, USA (Type of address: Service of Process)
1996-12-20 1997-08-01 Address SUITE 4515, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1996-04-12 1996-12-20 Address 12 E. 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-12-31 1996-04-12 Address 1350 BROADWAY, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-12-22 1997-12-31 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020703000037 2002-07-03 CERTIFICATE OF DISSOLUTION 2002-07-03
971231002358 1997-12-31 BIENNIAL STATEMENT 1997-12-01
970801000053 1997-08-01 CERTIFICATE OF CHANGE 1997-08-01
961220000242 1996-12-20 CERTIFICATE OF CHANGE 1996-12-20
960412000512 1996-04-12 CERTIFICATE OF CHANGE 1996-04-12

Trademarks Section

Serial Number:
74276777
Mark:
BASIC INSTINCT
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
1992-05-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BASIC INSTINCT

Goods And Services

For:
women's sleepwear, lingerie, loungewear and knit and woven tops and pants
First Use:
1989-11-10
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
74234671
Mark:
COOL BREEZE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-12-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
COOL BREEZE

Goods And Services

For:
women's apparel; namely, knit and woven tops, pants and shorts
First Use:
1981-03-05
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73712006
Mark:
DEVIATION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DEVIATION

Goods And Services

For:
WOMEN'S APPAREL, NAMELY, TOPS, BOTTOMS, KNIT TOPS, KNIT BOTTOMS, FLEECE TOPS AND FLEECE BOTTOMS
First Use:
1986-10-20
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73707289
Mark:
VOYEUR
Status:
CANCELLED - SECTION 18
Mark Type:
TRADEMARK
Application Filing Date:
1988-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VOYEUR

Goods And Services

For:
WOMEN'S APPAREL, NAMELY LOUNGEWEAR, [ PANTS, ] SHIRTS, SWEATERS, JACKETS, SLEEP SHIRTS [ AND CROP TOPS ]
First Use:
1987-01-16
International Classes:
025 - Primary Class
Class Status:
Sec. 18 – Entire Registration
Serial Number:
73707282
Mark:
LOVELY LADY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1988-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LOVELY LADY

Goods And Services

For:
WOMEN'S APPAREL, NAMELY LOUNGEWEAR, SPORTSWEAR, SLEEP SHIRTS, DUSTERS AND SHORT SETS
First Use:
1987-01-17
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State