Search icon

DORSET GROUP, INC.

Company Details

Name: DORSET GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1980 (44 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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MONEY-MARKET TECHNIQUES 73362949 1982-05-04 1221702 1982-12-28
Register Principal
Mark Type Trademark
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 1989-04-27
Publication Date 1982-10-05
Date Cancelled 1989-04-27

Mark Information

Mark Literal Elements MONEY-MARKET TECHNIQUES
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 a Periodically Published Newsletter Devoted to the Stock Market for Investors and Brokers
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Sep. 01, 1981
Use in Commerce Sep. 01, 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 Dorset Group, Inc.
Owner Address 587 Seventh Ave. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven H. Hartman
Correspondent Name/Address STEVEN H HARTMAN, BLUM KAPLAN FRIEDMAN SILBERMAN & BERAN, 730 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-04-27 CANCELLED SEC. 8 (6-YR)
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22
THE TEMS REPORT 73362950 1982-05-04 1222587 1983-01-04
Register Principal
Mark Type Trademark
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 1989-05-30
Publication Date 1982-10-12
Date Cancelled 1989-05-30

Mark Information

Mark Literal Elements THE TEMS REPORT
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 Periodically Published Newsletter Reporting on Recent Developments in the Field of Tax-Exempt Mortgage Securities for Investors and Brokers
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1980
Use in Commerce Nov. 01, 1980

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 Dorset Group, Inc.
Owner Address 587 Seventh Ave. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven H. Hartman
Correspondent Name/Address STEVEN H HARTMAN, BLUM KAPLAN FRIEDMAN SILBERMAN & BERAN, 730 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-05-30 CANCELLED SEC. 8 (6-YR)
1983-01-04 REGISTERED-PRINCIPAL REGISTER
1982-10-12 PUBLISHED FOR OPPOSITION
1982-08-31 NOTICE OF PUBLICATION
1982-08-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

Date of last update: 24 Jan 2025

Sources: New York Secretary of State