Search icon

MARKET SENSE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
A.C. ENGELFRIED Chief Executive Officer 85 FERGUSON ROAD, PINEHURST, NC, United States, 28374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 FERGUSON ROAD, PINEHURST, NC, United States, 28374

History

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)

Filings

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