Search icon

LACROSSE NATION, LTD.

Company Details

Name: LACROSSE NATION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2004 (21 years ago)
Date of dissolution: 24 Jan 2018
Entity Number: 3095912
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 85 STOOTHOFF RD, EAST NORTHPORT, NY, United States, 11731
Address: 85 STOOTHOFF RD, 425 BROADHOLLOW ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BODNER & O'ROURKE DOS Process Agent 85 STOOTHOFF RD, 425 BROADHOLLOW ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
FRANCINE UOMOLEALE Chief Executive Officer 85 STOOTHOFF, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2004-08-27 2016-08-11 Address ATTN: THOMAS A. O'ROURKE, 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180124000157 2018-01-24 CERTIFICATE OF DISSOLUTION 2018-01-24
160811006044 2016-08-11 BIENNIAL STATEMENT 2016-08-01
120808006589 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100818002645 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080807003172 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Trademarks Section

Serial Number:
78509078
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-11-01
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Clothing, namely, coats, leather coats, raincoats, pants, trousers, jeans, overalls, jackets, vests, blazers, suits, dresses, gowns, knit cardigans, knit pants, sweaters, cardigan sweaters, knit shirts, pullovers, blouses, sports shirts, sports jerseys, t-shirts, track suits, knit skirts, skirts, sw...
First Use:
2006-12-12
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State