Search icon

LEONARD G. EPSTEIN ASSOCIATES INC.

Company Details

Name: LEONARD G. EPSTEIN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1972 (53 years ago)
Entity Number: 322639
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: P.O. BOX 1118, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1118, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1972-01-28 2004-12-27 Address 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041227000458 2004-12-27 CERTIFICATE OF CHANGE 2004-12-27
C328369-2 2003-03-10 ASSUMED NAME LLC INITIAL FILING 2003-03-10
963186-4 1972-01-28 CERTIFICATE OF INCORPORATION 1972-01-28

Trademarks Section

Serial Number:
97232379
Mark:
BUONO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-01-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BUONO

Goods And Services

For:
Cheese
First Use:
2000-01-02
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
75881807
Mark:
EUROPORT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-12-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EUROPORT

Goods And Services

For:
Cheese
First Use:
2000-12-28
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75881806
Mark:
EUROLAIT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-12-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EUROLAIT

Goods And Services

For:
Cheese
First Use:
2000-06-12
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State