Search icon

LOEHMANN'S, INC.

Headquarter
Print

Details

Entity Number 708707

Status Active

NameLOEHMANN'S, INC.

CountyBronx

Date of registration 02 Jul 1981 (43 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 2500 HALSEY STREET, BRONX, NY, United States, 10461

Address ZIP code 10461

Links between entities

Type Name State

Headquarter of

LOEHMANN'S, INC.

Alabama

Chief Executive Officer

Name Role Address

STEVEN NEWMAN

Chief Executive Officer

2500 HALSEY ST, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2500 HALSEY STREET, BRONX, NY, United States, 10461

History

Start date End date Type Value

2009-07-15

2011-09-23

Address

2500 HALSEY ST, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

1996-10-23

2009-07-15

Address

2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

1993-06-03

1996-10-23

Address

2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

1993-06-03

1996-10-23

Address

2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

1989-08-09

1996-10-23

Address

2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process)

1981-07-02

1989-08-09

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130708007573

2013-07-08

BIENNIAL STATEMENT

2013-07-01

110923002042

2011-09-23

BIENNIAL STATEMENT

2011-07-01

090715002668

2009-07-15

BIENNIAL STATEMENT

2009-07-01

070801002877

2007-08-01

BIENNIAL STATEMENT

2007-07-01

051025002539

2005-10-25

BIENNIAL STATEMENT

2005-07-01

030703002445

2003-07-03

BIENNIAL STATEMENT

2003-07-01

010904002215

2001-09-04

BIENNIAL STATEMENT

2001-07-01

990729002115

1999-07-29

BIENNIAL STATEMENT

1999-07-01

970721002476

1997-07-21

BIENNIAL STATEMENT

1997-07-01

961023002141

1996-10-23

BIENNIAL STATEMENT

1996-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2017-01-27

2807 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-07-16

2109 BROADWAY, Manhattan, NEW YORK, NY, 10023

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-09-23

2102 BROADWAY, Manhattan, NEW YORK, NY, 10023

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-01-07

101 7TH AVE, Manhattan, NEW YORK, NY, 10011

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1604363

CL VIO

INVOICED

2014-02-27

350

CL - Consumer Law Violation

1586269

CL VIO

CREDITED

2014-02-07

175

CL - Consumer Law Violation

62508

CL VIO

INVOICED

2006-10-04

250

CL - Consumer Law Violation

6249

CL VIO

INVOICED

2001-06-15

240

CL - Consumer Law Violation

980

CL VIO

INVOICED

2000-12-19

75

CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2014-01-07

Default Decision

REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.

1

1

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date

FOR THE FASHION SOPHISTICATE

72417571

1972-03-02

960958

1973-06-12

Trademark image
RegisterPrincipal
Mark TypeTrademark
StatusThis registration was not renewed and therefore has expired.
Status Date1994-03-21

Mark Information

Mark Literal ElementsFOR THE FASHION SOPHISTICATE
Standard Character ClaimNo
Mark Drawing Type3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s)05.05.25 - Daffodils; Iris (flower); Other flowers, 26.01.07 - Circles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

ForDRESSES, COATS, SUITS, SWEATERS, SKIRTS, SLACKS, BLOUSES, SCARVES, ROBES, BATHING SUITS AND FUR PIECES
International Class(es)025
U.S Class(es)039 - Primary Class
Class StatusEXPIRED
Basis1(a)
First UseMar. 01, 1964
Use in CommerceMar. 01, 1964

Basis Information (Case Level)

Filed UseYes
Currently UseYes
Filed ITUNo
Currently ITUNo
Filed 44DNo
Currently 44DNo
Filed 44ENo
Currently 44ENo
Filed 66ANo
Currently 66ANo
Filed No BasisNo
Currently No BasisNo

Current Owner(s) Information

Owner NameLOEHMANN'S, INC.
Owner Address3450 BAYCHESTER AVE. BRONX, NEW YORK UNITED STATES 10469
Legal Entity TypeCORPORATION
State or Country Where OrganizedNEW YORK

Prosecution History

DateDescription
1994-03-21 EXPIRED SEC. 9
1979-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current LocationFILE REPOSITORY (FRANCONIA)
Date in Location2003-07-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts