Search icon

BEVERLY FELDMAN DESIGNS, LTD.

Company Details

Name: BEVERLY FELDMAN DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1980 (45 years ago)
Entity Number: 611920
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 360 EAST 55TH STREET / 4H, 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
BEVERLY FELDMAN Chief Executive Officer 360 EAST 55TH STREET / 4H, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BEVERLY FELDMAN DOS Process Agent 360 EAST 55TH STREET / 4H, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-03-19 2014-04-25 Address 360 EAST 55TH STREET / 4H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-17 2012-03-19 Address 360 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-03-01 2010-05-17 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2002-03-04 2012-03-19 Address 360 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-07 2004-03-01 Address 360 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-07 2002-03-04 Address 360 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-07 2012-03-19 Address 360 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1980-02-29 1993-04-07 Address 360 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002265 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120319002574 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100517002551 2010-05-17 BIENNIAL STATEMENT 2010-02-01
040301002131 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020304002548 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000417002033 2000-04-17 BIENNIAL STATEMENT 2000-02-01
980224002385 1998-02-24 BIENNIAL STATEMENT 1998-02-01
930407002996 1993-04-07 BIENNIAL STATEMENT 1993-02-01
A648275-4 1980-02-29 CERTIFICATE OF INCORPORATION 1980-02-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE LUCKY LIZARD TRADING COMPANY 73281597 1980-10-14 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-09-30
Publication Date 1981-11-03

Mark Information

Mark Literal Elements THE LUCKY LIZARD TRADING COMPANY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Boots, Shoes, Jackets and Dresses
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
Basis 1(a)
First Use Jun. 03, 1980
Use in Commerce Jun. 03, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Beverly Feldman Designs, Ltd.
Owner Address 360 E. 55th St. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Myron Amer
Correspondent Name/Address BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1981-11-03 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found

Date of last update: 24 Jan 2025

Sources: New York Secretary of State