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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900UW9NZP9V5F4R80 | 2571699 | US-NY | GENERAL | ACTIVE | 2000-11-07 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE SOLOMON-PAGE GROUP LLC | DOS Process Agent | 260 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE BANKERS REGISTER | 73339021 | 1981-11-27 | 1331463 | 1985-04-16 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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