Search icon

CFTC GROUP, INC.

Headquarter

Company Details

Name: CFTC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1922 (103 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 16576
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 156 WEST 34TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 750000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of CFTC GROUP, INC., FLORIDA P23297 FLORIDA
Headquarter of CFTC GROUP, INC., RHODE ISLAND 000021710 RHODE ISLAND
Headquarter of CFTC GROUP, INC., CONNECTICUT 0244616 CONNECTICUT
Headquarter of CFTC GROUP, INC., ILLINOIS CORP_56273999 ILLINOIS

Agent

Name Role Address
ROBERT I RUBACK Agent 225 BROADWAY, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
CANADIAN FUR TRAPPERS CORPORATION DOS Process Agent 156 WEST 34TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1984-03-27 1984-03-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 10
1984-03-27 1984-03-27 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
1978-08-22 1984-03-27 Shares Share type: PAR VALUE, Number of shares: 103500, Par value: 100
1943-01-04 1956-11-14 Shares Share type: CAP, Number of shares: 0, Par value: 700000
1935-04-12 1943-01-04 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1922-01-13 1935-04-12 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
20180205069 2018-02-05 ASSUMED NAME CORP INITIAL FILING 2018-02-05
DP-1477912 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B576475-3 1987-12-09 CERTIFICATE OF AMENDMENT 1987-12-09
B084289-4 1984-03-27 CERTIFICATE OF AMENDMENT 1984-03-27
A510515-3 1978-08-22 CERTIFICATE OF AMENDMENT 1978-08-22
A508428-2 1978-08-14 CERTIFICATE OF AMENDMENT 1978-08-14
883789-3 1971-01-22 CERTIFICATE OF AMENDMENT 1971-01-22
710043-3 1968-10-10 CERTIFICATE OF AMENDMENT 1968-10-10
39728 1956-11-14 CERTIFICATE OF AMENDMENT 1956-11-14
6098-16 1943-01-04 CERTIFICATE OF AMENDMENT 1943-01-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AD3 73671525 1987-07-09 1477209 1988-02-16
Register Principal
Mark Type Service Mark
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.
Status Date 2008-11-21
Publication Date 1987-11-24
Date Cancelled 2008-11-21

Mark Information

Mark Literal Elements AD3
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 RETAIL FASHION BOUTIQUE STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Apr. 04, 1987
Use in Commerce Apr. 04, 1987

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 CFTC GROUP, INC.
Owner Address 116 LEHIGH DRIVE FAIRFIELD, NEW JERSEY UNITED STATES 07004
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANTHONY H. HANDAL
Correspondent Name/Address STEVEN I WEISBURD, OSTROLENK, FABER, GERB & SOFFEN, 1180 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-8403

Prosecution History

Date Description
2008-11-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-02 CASE FILE IN TICRS
1994-08-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-02-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-02-16 REGISTERED-PRINCIPAL REGISTER
1987-11-24 PUBLISHED FOR OPPOSITION
1987-10-23 NOTICE OF PUBLICATION
1987-09-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-22 EXAMINER'S AMENDMENT MAILED
1987-09-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-02
ANIQUE 73512103 1984-12-05 1373930 1985-12-03
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2006-09-09
Publication Date 1985-09-24
Date Cancelled 2006-09-09

Mark Information

Mark Literal Elements ANIQUE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DRESSES AND JUMPSUITS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Oct. 10, 1984
Use in Commerce Oct. 13, 1984

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 CFTC GROUP, INC.
Owner Address 469 SEVENTH AVENUE NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANTHONY H. HANDAL
Correspondent Name/Address HANDAL & MOROFSKY, 80 WASHINGTON ST, NORWALK, CONNECTICUT UNITED STATES 06854

Prosecution History

Date Description
2006-09-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-01-20 CASE FILE IN TICRS
1991-12-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-11-18 RESPONSE RECEIVED TO POST REG. ACTION
1991-10-16 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-05-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-12-03 REGISTERED-PRINCIPAL REGISTER
1985-09-24 PUBLISHED FOR OPPOSITION
1985-08-25 NOTICE OF PUBLICATION
1985-07-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-06 NON-FINAL ACTION MAILED
1985-04-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-08 NON-FINAL ACTION MAILED
1985-01-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location TMO LAW OFFICE 113 - DOCKET CLERK
Date in Location 2006-01-23
SCRIBBLES 73492270 1984-07-30 1435017 1987-03-31
Trademark image
Register Principal
Mark Type Service Mark
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.
Status Date 2008-01-05
Publication Date 1987-01-06
Date Cancelled 2008-01-05

Mark Information

Mark Literal Elements SCRIBBLES
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For RETAIL STORE SERVICES IN THE FIELD OF CLOTHING FOR WOMEN
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Sep. 14, 1983
Use in Commerce Sep. 14, 1983

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 CFTC GROUP, INC.
Owner Address 469 SEVENTH AVENUE NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT C. FABER
Correspondent Name/Address ROBERT C FABER, OSTROLENK, FABER, GERB & SOFFEN, 1180 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-8403

Prosecution History

Date Description
2008-01-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-25 CASE FILE IN TICRS
1993-06-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-31 REGISTERED-PRINCIPAL REGISTER
1987-01-06 PUBLISHED FOR OPPOSITION
1986-12-07 NOTICE OF PUBLICATION
1986-10-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-28 EXAMINERS AMENDMENT MAILED
1986-09-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-09-04 INQUIRY AS TO SUSPENSION MAILED
1985-08-19 LETTER OF SUSPENSION MAILED
1985-07-25 LETTER OF SUSPENSION MAILED
1985-06-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-06-20 NON-FINAL ACTION MAILED
1982-05-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-11-15 NON-FINAL ACTION MAILED
1984-10-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-25
SATURDAY NIGHT 73304930 1981-04-09 1229961 1983-03-08
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2003-12-13
Publication Date 1982-12-07
Date Cancelled 2003-12-13

Mark Information

Mark Literal Elements SATURDAY NIGHT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.15 - Circles, exactly three circles; Three circles, 26.01.16 - Circles touching or intersecting

Goods and Services

For Textile Ladies Garments-Namely, Pantsuits, Jumpsuits, Gowns and Dresses
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 01, 1981
Use in Commerce Mar. 04, 1981

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 CFTC GROUP, INC.
Owner Address 12 INDUSTRIAL ROAD FAIRFIELD, NEW JERSEY UNITED STATES 07006
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN I. WEISBURD
Correspondent Name/Address STEVEN I WEISBURD, OSTROLENK, FABER, GERB & SOFFEN, 1180 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-8403

Prosecution History

Date Description
2003-12-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-10-27 AMENDMENT UNDER SECTION 7 - PROCESSED
1989-09-01 SEC 7 REQUEST FILED
1989-06-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-03-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-03-08 REGISTERED-PRINCIPAL REGISTER
1982-12-07 PUBLISHED FOR OPPOSITION
1982-10-26 NOTICE OF PUBLICATION
1982-10-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-02-02 NON-FINAL ACTION MAILED
1981-12-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-12-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State