Search icon

THE SOLOMON-PAGE GROUP LLC

Headquarter

Company Details

Name: THE SOLOMON-PAGE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2000 (24 years ago)
Entity Number: 2571699
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of THE SOLOMON-PAGE GROUP LLC, MISSISSIPPI 1096705 MISSISSIPPI
Headquarter of THE SOLOMON-PAGE GROUP LLC, Alaska 10221992 Alaska
Headquarter of THE SOLOMON-PAGE GROUP LLC, Alabama 000-314-343 Alabama
Headquarter of THE SOLOMON-PAGE GROUP LLC, MINNESOTA 0b81f806-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE SOLOMON-PAGE GROUP LLC, MINNESOTA 53a78f1b-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE SOLOMON-PAGE GROUP LLC, KENTUCKY 0640941 KENTUCKY
Headquarter of THE SOLOMON-PAGE GROUP LLC, COLORADO 20051279696 COLORADO
Headquarter of THE SOLOMON-PAGE GROUP LLC, FLORIDA M05000004016 FLORIDA
Headquarter of THE SOLOMON-PAGE GROUP LLC, RHODE ISLAND 000864294 RHODE ISLAND
Headquarter of THE SOLOMON-PAGE GROUP LLC, CONNECTICUT 0671457 CONNECTICUT
Headquarter of THE SOLOMON-PAGE GROUP LLC, IDAHO 4223920 IDAHO
Headquarter of THE SOLOMON-PAGE GROUP LLC, ILLINOIS LLC_01603949 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UW9NZP9V5F4R80 2571699 US-NY GENERAL ACTIVE 2000-11-07

Addresses

Legal 260 Madison Avenue 3th floor, New York, US-NY, US, 10016
Headquarters 260 Madison Avenue 3th Floor, New York, US-NY, US, 10016

Registration details

Registration Date 2023-01-18
Last Update 2023-12-21
Status ISSUED
Next Renewal 2025-01-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2571699

DOS Process Agent

Name Role Address
THE SOLOMON-PAGE GROUP LLC DOS Process Agent 260 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-11-03 2024-11-19 Address 260 MADISON AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-26 2008-11-03 Address 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-02 2006-10-26 Address ATTN; LLOYD SOLOMON, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-08 2005-08-02 Address ATTN: LLYOD SOLOMON, CEO, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-07 2000-12-08 Address ATTN: LLOYD SOLOMON, CEO, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003220 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221201001696 2022-12-01 BIENNIAL STATEMENT 2022-11-01
210310060378 2021-03-10 BIENNIAL STATEMENT 2020-11-01
181130006122 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161117006297 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141105006127 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121119006483 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101117002532 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081103002109 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061026002232 2006-10-26 BIENNIAL STATEMENT 2006-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE BANKERS REGISTER 73339021 1981-11-27 1331463 1985-04-16
Register Supplemental
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 2019-03-13
Date Cancelled 2019-03-13

Mark Information

Mark Literal Elements THE BANKERS REGISTER
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 EMPLOYENT AGENCY, EXECUTIVE RECRUITMENT AND PLACEMENT FOR BANKING AND FINANCIAL INSTITUTIONS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 07, 1976
Use in Commerce Dec. 07, 1976

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 SOLOMON-PAGE GROUP LLC
Owner Address 1140 AVENUE OF THE AMERICAS 21ST FL NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type LIMITED LIABILITY CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANGELO NOTARO
Fax 8453597798
Phone 8453597700
Correspondent e-mail anotaro@notaromichalos.com
Correspondent Name/Address MARK A CONKLIN, Notaro, Michalos & Zaccaria, 100 Dutch Hill Road, Orangeburg, NEW YORK UNITED STATES 10962
Correspondent e-mail Authorized Yes
Domestic Representative Name NOTARO & MICHALOS P.C.

Prosecution History

Date Description
2023-02-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-02-08 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2019-03-13 CANCELLED SEC. 8 (10-YR)
2011-03-23 CASE FILE IN TICRS
2011-03-07 CASE FILE IN TICRS
2010-11-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-10-28 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2004-08-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-08-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-06-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-06-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-08-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-05-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-16 REGISTERED-SUPPLEMENTAL REGISTER
1985-02-11 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-02-08 EXAMINERS AMENDMENT MAILED
1985-01-29 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1985-01-29 EX PARTE APPEAL-INSTITUTED 339021
1985-01-29 EX PARTE APPEAL-INSTITUTED 339021
1984-06-05 FINAL REFUSAL MAILED
1984-03-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-04 ALLOWANCE/COUNT WITHDRAWN
1983-09-23 NON-FINAL ACTION MAILED
1983-06-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-04-23 NON-FINAL ACTION MAILED
1982-04-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2019-03-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State