Search icon

LEE BEGMAN, INC.

Company Details

Name: LEE BEGMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1947 (77 years ago)
Date of dissolution: 11 Aug 1997
Entity Number: 81014
County: New York
Place of Formation: New York
Address: 468 4TH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE BEGMAN, INC. DOS Process Agent 468 4TH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20150827040 2015-08-27 ASSUMED NAME CORP AMENDMENT 2015-08-27
20150623037 2015-06-23 ASSUMED NAME CORP INITIAL FILING 2015-06-23
970811000463 1997-08-11 CERTIFICATE OF DISSOLUTION 1997-08-11
7151-19 1947-11-28 CERTIFICATE OF INCORPORATION 1947-11-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LEELITE 72202672 1964-09-25 791892 1965-06-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-09-29

Mark Information

Mark Literal Elements LEELITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For VINYL GLOVES
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 17, 1964
Use in Commerce Sep. 17, 1964

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 LEE BEGMAN, INC.
Owner Address 9 E. 37TH ST. NEW YORK 16, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-09-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State