Search icon

MARCOMM GROUP INC.

Company Details

Name: MARCOMM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1987 (38 years ago)
Entity Number: 1191512
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 CUTTERMILL ROAD, STE. 200, GREAT NECK, NY, United States, 11021
Principal Address: 10 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CUTTERMILL ROAD, STE. 200, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT LIPKOWITZ Chief Executive Officer 1 NORTH DRIVE, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112877308
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-09 2001-08-08 Address 1 NORTH DR, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-09-09 2001-08-08 Address 10 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-09-09 2001-08-08 Address 10 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-07-19 1999-09-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-07-19 1999-09-09 Address 505 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030801002298 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010808002994 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990909002231 1999-09-09 BIENNIAL STATEMENT 1999-08-01
950719002126 1995-07-19 BIENNIAL STATEMENT 1993-08-01
B528850-11 1987-08-03 CERTIFICATE OF INCORPORATION 1987-08-03

Trademarks Section

Serial Number:
85833197
Mark:
WELLFEST
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-01-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WELLFEST

Goods And Services

For:
Promoting and conducting trade shows in the field of wellness, fitness, nutrition, health supplements
First Use:
2012-11-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78940734
Mark:
BULLSPEAK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2006-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BULLSPEAK

Goods And Services

For:
Written or spoken communication, in which the apparent or otherwise accepted meaning of the words and phrases used may be purposely distorted or twisted
International Classes:
038 - Primary Class
Class Status:
Active
Serial Number:
77535788
Mark:
VGUIDE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2008-07-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VGUIDE

Goods And Services

For:
Advertising and publicity services, namely, promoting the goods, services, brand identity and commercial information and news of third parties through print, audio, video, digital and on-line medium; Provision of space on websites for advertising goods and services
International Classes:
035 - Primary Class
Class Status:
Active

Date of last update: 16 Mar 2025

Sources: New York Secretary of State