Search icon

ATTORNEY.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTORNEY.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1999 (26 years ago)
Date of dissolution: 19 Feb 2008
Entity Number: 2435030
ZIP code: 11566
County: Nassau
Place of Formation: Delaware
Address: 2811 WYNSUM AVE, MERRICK, NY, United States, 11566

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AIMEE RAPAPORT Chief Executive Officer 2811 WYNSUM AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 WYNSUM AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2001-12-12 2006-01-12 Address PO BOX 241, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2001-12-12 2006-01-12 Address 1553 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1999-11-02 2006-01-12 Address PO BOX 241, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080219001002 2008-02-19 CERTIFICATE OF TERMINATION 2008-02-19
060112002952 2006-01-12 BIENNIAL STATEMENT 2005-11-01
011212002591 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991102000201 1999-11-02 APPLICATION OF AUTHORITY 1999-11-02

Trademarks Section

Serial Number:
75799836
Mark:
ATTORNEY.COM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-09-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ATTORNEY.COM

Goods And Services

For:
Electronic transmission and reception of data, messages and documents via computer terminals; telecommunication services, namely, establishing a gateway link between companies and individuals to various global computer networks
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: 31 Mar 2025

Sources: New York Secretary of State