-
Home Page
›
-
Counties
›
-
Kings
›
-
11217
›
-
LAPIN ROUGE, LLC
Company Details
Name: |
LAPIN ROUGE, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Aug 2005 (20 years ago)
|
Entity Number: |
3238819 |
ZIP code: |
11217
|
County: |
Kings |
Place of Formation: |
North Carolina |
Address: |
15 BERKELEY PLACE #2A, BROOKLYN, NY, United States, 11217 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
15 BERKELEY PLACE #2A, BROOKLYN, NY, United States, 11217
|
Agent
Name |
Role |
Address |
MICHAEL GOLDMAN
|
Agent
|
15 BERKELEY PLACE #2A, BROOKLYN, NY, 11217
|
History
Start date |
End date |
Type |
Value |
2005-08-03
|
2005-11-29
|
Address
|
15 BERKELEY PLACE #2A, BROOKLYN, NC, 11217, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
051129000148
|
2005-11-29
|
CERTIFICATE OF CHANGE
|
2005-11-29
|
050803000327
|
2005-08-03
|
APPLICATION OF AUTHORITY
|
2005-08-03
|
Trademarks Section
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Application Filing Date:
2005-05-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FEETWRAP
Goods And Services
For:
protective foot cover
International Classes:
025 - Primary Class
Status:
ABANDONED - NO STATEMENT OF USE FILED
Application Filing Date:
2005-04-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SLEEPWRAP
Goods And Services
For:
Sleeping Bag for travel
International Classes:
020 - Primary Class
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Application Filing Date:
2005-04-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEATWRAP
Goods And Services
International Classes:
012 - Primary Class
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Application Filing Date:
2005-04-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRAVELWRAP
Goods And Services
For:
blanket throws for travel
International Classes:
024 - Primary Class
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State