Search icon

J. LEON LASCOFF & SON, INC.

Company Details

Name: J. LEON LASCOFF & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1946 (79 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 59642
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1209 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1209 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
PHIL RAGUSA Chief Executive Officer 1209 LEXINGTON AVE, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1679690424

Authorized Person:

Name:
MS. WAI SIM CHEUNG
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
2127377392

History

Start date End date Type Value
1993-04-09 1996-10-08 Address 1209 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1473, USA (Type of address: Chief Executive Officer)
1993-04-09 1996-10-08 Address 1209 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1473, USA (Type of address: Principal Executive Office)
1993-04-09 1996-10-08 Address 1209 LEXINGTON AVENUE, NEW YORK, NY, 10028, 1473, USA (Type of address: Service of Process)
1946-08-26 1946-08-26 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 20
1946-08-26 1993-04-09 Address 1209 LEXINGTON AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104601 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100816002257 2010-08-16 BIENNIAL STATEMENT 2010-08-01
060727002968 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040913002329 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020725002194 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Trademarks Section

Serial Number:
72081493
Mark:
LASCOFF
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:
Trademark
Application Filing Date:
1959-09-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LASCOFF

Goods And Services

For:
Antihistamine Cough Syrup, [Flax-Seed Rock Candy Licorice Cough Syrup,] Nasal Mist, [Buffered Aspirin, ] Medicinal Preparations-Namely, [ Mineral Oil,] Rubbing Alcohol [ and Cod Liver Oil ]
First Use:
2030-01-19
International Classes:
005
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State