Name: | MARKET SENSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1959 (65 years ago) |
Entity Number: | 124145 |
ZIP code: | 28374 |
County: | Monroe |
Place of Formation: | New York |
Address: | 85 FERGUSON ROAD, PINEHURST, NC, United States, 28374 |
Principal Address: | 85 FERGUSON RD, PINEHURST, NC, United States, 28374 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.C. ENGELFRIED | Chief Executive Officer | 85 FERGUSON ROAD, PINEHURST, NC, United States, 28374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 FERGUSON ROAD, PINEHURST, NC, United States, 28374 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-04 | 2011-11-18 | Address | PO BOX 1522, PINEHURST, NC, 28370, USA (Type of address: Chief Executive Officer) |
2009-12-04 | 2011-11-18 | Address | PO BOX 1522, PINEHURST, NY, 28370, USA (Type of address: Service of Process) |
2005-12-14 | 2009-12-04 | Address | 16 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2005-12-14 | 2009-12-04 | Address | 16 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2005-12-14 | Address | 16 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2003-11-06 | 2005-12-14 | Address | 16 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2009-12-04 | Address | 16 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-11-03 | 2003-11-06 | Address | AC ENGELFRIED, 366 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, 1604, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2001-01-10 | Address | 366 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-11-03 | 2003-11-06 | Address | 366 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, 1604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129002098 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111118002388 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091204002340 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071109002908 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051214002729 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031106002620 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
010110000326 | 2001-01-10 | CERTIFICATE OF CHANGE | 2001-01-10 |
991209002116 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971104002063 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
931103002450 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State