Search icon

L'EAU VIVE INC.

Company Details

Name: L'EAU VIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1977 (48 years ago)
Date of dissolution: 25 Jan 1999
Entity Number: 447332
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1407 BROADWAY, ROOM 916, NEW YORK CITY, NY, United States, 10018
Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 52495

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEROME FISCH DOS Process Agent 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DIANA KEUNG Chief Executive Officer 263 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-05-19 1997-06-10 Address 415 MADISON AVENUE, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
1984-07-20 1993-05-19 Address 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-09-06 1984-07-20 Address BRODSKY, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150605063 2015-06-05 ASSUMED NAME CORP INITIAL FILING 2015-06-05
990125000264 1999-01-25 CERTIFICATE OF DISSOLUTION 1999-01-25
970610000157 1997-06-10 CERTIFICATE OF CHANGE 1997-06-10
000054009323 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930519002440 1993-05-19 BIENNIAL STATEMENT 1992-09-01

Trademarks Section

Serial Number:
73148556
Mark:
L'EAU VIVE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1977-11-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
L'EAU VIVE

Goods And Services

For:
Ladies' Apparel-Namely, Blouses
First Use:
1977-10-12
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State