Search icon

NATHAN NEGRIN & SONS, INC.

Company Details

Name: NATHAN NEGRIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1972 (53 years ago)
Date of dissolution: 03 Jul 2006
Entity Number: 320745
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3259 PERRY AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 50

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3259 PERRY AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
DAVID NEGRIN Chief Executive Officer 3259 PERRY AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1995-06-12 1998-01-28 Address 3259 PERRY AVENUE, OCEANSIDE, NY, 11572, 4233, USA (Type of address: Chief Executive Officer)
1995-06-12 1998-01-28 Address 3259 PERRY AVENUE, OCEANSIDE, NY, 11572, 4233, USA (Type of address: Principal Executive Office)
1995-06-12 1998-01-28 Address 3259 PERRY AVENUE, OCEANSIDE, NY, 11572, 4233, USA (Type of address: Service of Process)
1972-01-03 1995-06-12 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060703000371 2006-07-03 CERTIFICATE OF DISSOLUTION 2006-07-03
060303002550 2006-03-03 BIENNIAL STATEMENT 2006-01-01
C347285-1 2004-05-12 ASSUMED NAME CORP INITIAL FILING 2004-05-12
040112002566 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011218002548 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000128002793 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980128002672 1998-01-28 BIENNIAL STATEMENT 1998-01-01
950612002514 1995-06-12 BIENNIAL STATEMENT 1994-01-01
956490-4 1972-01-03 CERTIFICATE OF INCORPORATION 1972-01-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIP 73358628 1982-04-07 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-07-14

Mark Information

Mark Literal Elements VIP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For GIRLS, CHILDREN'S, LADIES, BOYS'/AND MEN'S LOUNGING AND BATH ROBES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Mar. 05, 1980
Use in Commerce Mar. 05, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NATHAN NEGRIN & SONS, INC.
Owner Address 451 BROADWAY NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JOSEPH J PREVITO, NEW YORK, EMPIRE STATE BLDG, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1983-07-14 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-11-24 NON-FINAL ACTION MAILED
1982-10-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-07-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State