Search icon

THE CONTINUUM GROUP LLC

Company Details

Name: THE CONTINUUM GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640605
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 W 21ST ST, 11TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
IAN BRUCE EICHNER DOS Process Agent 30 W 21ST ST, 11TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-03-06 2012-05-18 Address 590 MADISON AVE., 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060491 2020-11-12 BIENNIAL STATEMENT 2020-03-01
120518002183 2012-05-18 BIENNIAL STATEMENT 2012-03-01
101004002052 2010-10-04 BIENNIAL STATEMENT 2010-03-01
080306000129 2008-03-06 ARTICLES OF ORGANIZATION 2008-03-06

Trademarks Section

Serial Number:
97483005
Mark:
CONTINUUM
Status:
FIRST EXTENSION - GRANTED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-06-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONTINUUM

Goods And Services

For:
Real estate development
International Classes:
037 - Primary Class
Class Status:
Active
For:
Club services, namely, promoting the interests of beach and residential club members; Retail variety stores
International Classes:
035 - Primary Class
Class Status:
Active
For:
Hotel accommodation, bar and restaurant services; Private residence club services, namely, providing club members temporary accommodations in company owned or leased private residences
International Classes:
043 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2024-07-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
THE CONTINUUM GROUP LLC
Party Role:
Plaintiff
Party Name:
666 PERFORMANCE, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State