Search icon

ENDOWMENT FOR LIFE, INC.

Company Details

Name: ENDOWMENT FOR LIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2007 (18 years ago)
Date of dissolution: 17 May 2016
Entity Number: 3561952
ZIP code: 07932
County: New York
Place of Formation: New York
Address: LEONARD J. WITMAN, 26 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932
Principal Address: 220 EAST 65TH STREET, APT 5B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WITMAN STADTMAUER, P.A. DOS Process Agent LEONARD J. WITMAN, 26 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address
HAROLD M UNGER Chief Executive Officer 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
160517000576 2016-05-17 CERTIFICATE OF DISSOLUTION 2016-05-17
130822006246 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110825002542 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090915002188 2009-09-15 BIENNIAL STATEMENT 2009-08-01
080502000835 2008-05-02 CERTIFICATE OF AMENDMENT 2008-05-02

Trademarks Section

Serial Number:
77552206
Mark:
EFL $
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-08-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
EFL $

Goods And Services

For:
Insurance brokerage
First Use:
2007-09-24
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77552166
Mark:
ENDOWMENT FOR LIFE, INC
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-08-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ENDOWMENT FOR LIFE, INC

Goods And Services

For:
Insurance brokerage
First Use:
2007-09-24
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 28 Mar 2025

Sources: New York Secretary of State