Search icon

REALTY GROUP CONSULTANTS, INC.

Company Details

Name: REALTY GROUP CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Jul 1983 (42 years ago)
Date of dissolution: 12 Jul 1983
Entity Number: 854648
County: Blank
Place of Formation: New York

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
REALTY GROUP 73436926 1983-07-29 1447854 1987-07-14
Trademark image
Register Principal
Mark Type Service Mark
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 1996-09-18
Publication Date 1987-04-21

Mark Information

Mark Literal Elements REALTY GROUP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.09.21 - Squares that are completely or partially shaded

Goods and Services

For REAL ESTATE BROKERAGE SERVICES
International Class(es) 035 - Primary Class
U.S Class(es) 100, 101, 102
Class Status SECTION 8 - CANCELLED
First Use Feb. 01, 1983
Use in Commerce Feb. 01, 1983

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 REALTY GROUP CONSULTANTS INC.
Owner Address 181 OLD COUNTRY RD. HICKSVILLE, NEW YORK UNITED STATES 11801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER
Correspondent Name/Address MYRON AMER, BAUER AND AMER, LEVER BLDG 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1996-09-18 CANCELLED SEC. 8 (6-YR)
1987-07-14 REGISTERED-PRINCIPAL REGISTER
1987-04-21 PUBLISHED FOR OPPOSITION
1987-03-21 NOTICE OF PUBLICATION
1987-02-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-09-12 LETTER OF SUSPENSION MAILED
1985-08-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-15 FINAL REFUSAL MAILED
1984-11-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-01 NON-FINAL ACTION MAILED
1984-02-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-07-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State