Search icon

MILES DAVIS PROPERTIES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MILES DAVIS PROPERTIES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195714
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
PETER S. SHUKAT, SHUKAT ARROW HAFER & WEBER Agent 111 WEST 57TH STREET, STE 1120, NEW YORK, NY, 10019

History

Start date End date Type Value
2008-04-07 2014-08-20 Address 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-16 2008-04-07 Address 225 W 34TH ST, STE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
1997-11-03 2008-01-16 Address 111 WEST 57TH STREET, STE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140820000162 2014-08-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-08-20
111201002421 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091221002366 2009-12-21 BIENNIAL STATEMENT 2009-11-01
080407000681 2008-04-07 CERTIFICATE OF CHANGE 2008-04-07
080116002289 2008-01-16 BIENNIAL STATEMENT 2007-11-01

Trademarks Section

Serial Number:
75430267
Mark:
MILES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-02-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MILES

Goods And Services

For:
CLOTHING, NAMELY MEN'S AND WOMEN'S T-SHIRTS, VESTS and TIES
First Use:
1993-09-03
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State