Search icon

L.E.M. RESTAURANT, INC.

Company Details

Name: L.E.M. RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1979 (46 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 570129
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 65 EAST 54TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 65 EAST 54 STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFFAELE ARPAIA Chief Executive Officer 65 EAST 54TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 EAST 54TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-12 1993-09-02 Address 65 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1979-07-19 1993-09-02 Address 65 EAST 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190130062 2019-01-30 ASSUMED NAME CORP INITIAL FILING 2019-01-30
DP-1385140 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930902002309 1993-09-02 BIENNIAL STATEMENT 1993-07-01
930312002961 1993-03-12 BIENNIAL STATEMENT 1992-07-01
A591866-4 1979-07-19 CERTIFICATE OF INCORPORATION 1979-07-19

Trademarks Section

Serial Number:
73432540
Mark:
LELLO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1983-06-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LELLO

Goods And Services

For:
Gourmet Restaurant Services
First Use:
1980-04-07
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State