Search icon

THE TOWNHOUSE, LTD.

Company Details

Name: THE TOWNHOUSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739701
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550
Address: 2047 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2047 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
KENNETH LASALA Chief Executive Officer 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2006-05-03 2008-04-25 Address 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2006-05-03 2008-04-25 Address 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100610002048 2010-06-10 BIENNIAL STATEMENT 2010-03-01
080425002465 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060503002788 2006-05-03 BIENNIAL STATEMENT 2006-03-01
020307000747 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

Trademarks Section

Serial Number:
78298933
Mark:
SAVINI
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-09-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SAVINI

Goods And Services

For:
Restaurant services
First Use:
2002-08-26
International Classes:
043 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2003-08-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SAVINI RESTAURANT,
Party Role:
Plaintiff
Party Name:
THE TOWNHOUSE, LTD.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State