Search icon

JACK D. LEVINE INC.

Company Details

Name: JACK D. LEVINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1946 (79 years ago)
Date of dissolution: 27 Mar 1997
Entity Number: 59198
ZIP code: 11793
County: New York
Place of Formation: New York
Address: 1415 HOLIDAY PK DR, WANTAGH, NY, United States, 11793
Principal Address: 1415 HOLIDAY PK DR, PO BOX 252, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 HOLIDAY PK DR, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
BARBARA SANDS Chief Executive Officer PO BOX 252, 1415 HOLIDAY PK DR, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1995-05-04 1996-06-17 Address 456 4TH AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1946-06-28 1995-05-04 Address 456 4TH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970327000136 1997-03-27 CERTIFICATE OF DISSOLUTION 1997-03-27
960617002130 1996-06-17 BIENNIAL STATEMENT 1996-06-01
950504002261 1995-05-04 BIENNIAL STATEMENT 1993-06-01
Z010964-2 1980-05-12 ASSUMED NAME CORP INITIAL FILING 1980-05-12
6747-128 1946-06-28 CERTIFICATE OF INCORPORATION 1946-06-28

Trademarks Section

Serial Number:
71663198
Mark:
PAR MATE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1954-03-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PAR MATE

Goods And Services

For:
GOLF GLOVES
International Classes:
022 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State