Search icon

G-7 GROUP, INC.

Company Details

Name: G-7 GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1994 (31 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1815772
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: MICHAEL G YAMIN, ESQ, 777 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: JANE D HARTLEY, 444 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KAUFMANN, FEINER, YAMIN, GILDIN & ROBBINS LLP DOS Process Agent ATTN: MICHAEL G YAMIN, ESQ, 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JANE D HARTLEY Chief Executive Officer 444 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-04-27 1996-10-30 Address ATTN: WILLIAM S. STERNS, III, 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252556 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
040422002301 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020410002634 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000412002945 2000-04-12 BIENNIAL STATEMENT 2000-04-01
000126000348 2000-01-26 ERRONEOUS ENTRY 2000-01-26

Trademarks Section

Serial Number:
74365036
Mark:
G-7 DAILY BRIEFING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-03-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
G-7 DAILY BRIEFING

Goods And Services

For:
business newsletters
First Use:
1993-01-25
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State