Search icon

DORSET GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORSET GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1980 (45 years ago)
Date of dissolution: 31 Mar 1993
Entity Number: 661888
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: BARANDES, 823 UNITED NATIONS PLA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE TOFEL SAXL BERELSON & DOS Process Agent BARANDES, 823 UNITED NATIONS PLA, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
930316000385 1993-03-16 CERTIFICATE OF MERGER 1993-03-31
A713150-5 1980-11-10 CERTIFICATE OF INCORPORATION 1980-11-10

Trademarks Section

Serial Number:
74501854
Mark:
MANAGING MORTGAGES
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.
Mark Type:
Trademark
Application Filing Date:
1994-03-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MANAGING MORTGAGES

Goods And Services

For:
newspaper dealing with mortgages and financial issues
First Use:
1991-10-01
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74501852
Mark:
PROBLEM ASSET REPORTER
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.
Mark Type:
Trademark
Application Filing Date:
1994-03-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PROBLEM ASSET REPORTER

Goods And Services

For:
newsletter/journal dealing with banking and financial problems
First Use:
1993-09-07
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73818952
Mark:
RESOLUTION TRUST REPORTER
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.
Mark Type:
Trademark
Application Filing Date:
1989-08-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RESOLUTION TRUST REPORTER

Goods And Services

For:
NEWSLETTERS ON THE SUBJECT OF FINANCIAL AND BANKING INSTITUTIONS
First Use:
1989-07-12
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73770218
Mark:
NATIONAL FARM FINANCE NEWS
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.
Mark Type:
Trademark
Application Filing Date:
1988-12-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NATIONAL FARM FINANCE NEWS

Goods And Services

For:
NEWSPAPERS
First Use:
1988-11-11
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73362950
Mark:
THE TEMS REPORT
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.
Mark Type:
Trademark
Application Filing Date:
1982-05-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE TEMS REPORT

Goods And Services

For:
Periodically Published Newsletter Reporting on Recent Developments in the Field of Tax-Exempt Mortgage Securities for Investors and Brokers
First Use:
1980-11-01
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State