Search icon

DOUGLAS ELLIMAN REALTY, LLC

Company Details

Name: DOUGLAS ELLIMAN REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2002 (22 years ago)
Entity Number: 2822635
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-02-03 2024-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-03 2024-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-03 2023-02-03 Address ATTENTION: BRIAN K ZIEGLER ESQ, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2007-10-31 2013-06-03 Address CERTILMAN BALIN ADLER ET AL, 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2002-10-15 2007-10-31 Address SUITE 101, 110 WALT WHITMAN ROAD, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036432 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230203003168 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
221202001587 2022-12-02 BIENNIAL STATEMENT 2022-10-01
201007061077 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181005006419 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161005007645 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006598 2014-10-02 BIENNIAL STATEMENT 2014-10-01
130603000297 2013-06-03 CERTIFICATE OF AMENDMENT 2013-06-03
121015006376 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101018002815 2010-10-18 BIENNIAL STATEMENT 2010-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DE 73475626 1984-04-16 1323677 1985-03-05
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-03-20
Publication Date 1984-12-25

Mark Information

Mark Literal Elements DE
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, 26.01.17 - Circles, two concentric; Concentric circles, two; Two concentric circles

Goods and Services

For Real Estate Brokerage, Management and Appraisal, and Insurance Brokerage Services
International Class(es) 036 - Primary Class
U.S Class(es) 101, 102
Class Status ACTIVE
First Use Jun. 1981
Use in Commerce Jun. 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 DOUGLAS ELLIMAN REALTY, LLC
Owner Address 575 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stewart J. Bellus
Fax 5163659805
Phone 5163659802
Correspondent Name/Address STEWART J. BELLUS, COLLARD & ROE, P.C., 1077 NORTHERN BLVD., ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
2024-07-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-03-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-03-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-03-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-05 TEAS SECTION 8 & 9 RECEIVED
2015-02-25 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2015-02-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2015-02-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-01-14 NOTICE OF DESIGN SEARCH CODE MAILED
2008-05-19 CASE FILE IN TICRS
2006-06-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-06-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-12-09 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2005-09-06 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2005-09-06 TEAS RESPONSE TO OFFICE ACTION RECEIVED
2005-05-19 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2005-04-28 ASSIGNED TO PARALEGAL
2005-03-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-03-03 TEAS SECTION 8 & 9 RECEIVED
1992-05-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-03 RESPONSE RECEIVED TO POST REG. ACTION
1991-08-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-03-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-03-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-05 REGISTERED-PRINCIPAL REGISTER
1984-12-25 PUBLISHED FOR OPPOSITION
1984-12-12 NOTICE OF PUBLICATION
1984-08-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-20
DOUGLAS ELLIMAN 73475625 1984-04-16 1323676 1985-03-05
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-03-20
Publication Date 1984-12-25

Mark Information

Mark Literal Elements DOUGLAS ELLIMAN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For Real Estate Brokerage, Management and Appraisal, and Insurance Brokerage Service
International Class(es) 036 - Primary Class
U.S Class(es) 101, 102
Class Status ACTIVE
First Use Jun. 1981
Use in Commerce Jun. 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 DOUGLAS ELLIMAN REALTY, LLC
Owner Address 575 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stewart J. Bellus
Fax 5163659805
Phone 5163659802
Correspondent Name/Address Stewart J. Bellus, Collard & Roe, P.C., 1077 Northern Blvd., Roslyn, NEW YORK UNITED STATES 11576
Fax 5163659805
Phone 5163659802
Domestic Representative Name Stewart J. Bellus

Prosecution History

Date Description
2024-07-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-03-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-03-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-03-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-05 TEAS SECTION 8 & 9 RECEIVED
2015-02-25 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2015-02-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2015-02-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-05-22 CASE FILE IN TICRS
2006-06-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-06-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-12-09 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2005-09-06 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2005-09-06 TEAS RESPONSE TO OFFICE ACTION RECEIVED
2005-05-19 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2005-04-28 ASSIGNED TO PARALEGAL
2005-03-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-03-03 TEAS SECTION 8 & 9 RECEIVED
1992-05-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-03 RESPONSE RECEIVED TO POST REG. ACTION
1991-07-29 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-03-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-03-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-05 REGISTERED-PRINCIPAL REGISTER
1984-12-25 PUBLISHED FOR OPPOSITION
1984-12-12 NOTICE OF PUBLICATION
1984-08-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State