Search icon

LEMAR APPAREL GROUP, INC.

Company Details

Name: LEMAR APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 573761
ZIP code: 10118
County: New York
Place of Formation: New York
Address: ATTORNEY AT LAW, 350 5TH AVE.,STE-1423, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID I. FUCHS DOS Process Agent ATTORNEY AT LAW, 350 5TH AVE.,STE-1423, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1989-08-15 1990-04-12 Address 1100 MILIK STREET, ATT:PRESIDENT, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
1979-08-07 1989-08-15 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191211089 2019-12-11 ASSUMED NAME CORP INITIAL FILING 2019-12-11
DP-1187046 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C129538-4 1990-04-12 CERTIFICATE OF AMENDMENT 1990-04-12
C044426-3 1989-08-15 CERTIFICATE OF AMENDMENT 1989-08-15
B251794-3 1985-07-29 CERTIFICATE OF AMENDMENT 1985-07-29

Trademarks Section

Serial Number:
73627353
Mark:
JONATHAN EDWARDS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-10-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JONATHAN EDWARDS

Goods And Services

For:
MEN'S APPAREL, NAMELY JACKETS, SUITS, TROUSERS, PANTS, SPORT JACKETS, AND CASUAL OUTERWEAR
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State