Search icon

ROBERT JANAN, LTD.

Company Details

Name: ROBERT JANAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1971 (54 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 314228
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 E. 55TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY GOLDSTEIN DOS Process Agent 135 E. 55TH ST., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20050901007 2005-09-01 ASSUMED NAME LLC INITIAL FILING 2005-09-01
DP-1382848 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
932289-4 1971-09-09 CERTIFICATE OF INCORPORATION 1971-09-09

Trademarks Section

Serial Number:
73365294
Mark:
SILKITALIA
Status:
Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-05-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SILKITALIA

Goods And Services

For:
LADIES' CLOTHING, NAMELY, DRESSES, JACKETS AND BLOUSES
First Use:
1982-02-25
International Classes:
025 - Primary Class
Class Status:
ABANDONED
Serial Number:
73081885
Mark:
EVA FOR ROBERT JANAN
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1976-03-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
EVA FOR ROBERT JANAN

Goods And Services

For:
LADIES' DRESSES AND LADIES' SHIRTS AND BLOUSES
First Use:
1973-11-15
International Classes:
025 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State