Search icon

MARKET TACTICS, INC.

Headquarter

Company Details

Name: MARKET TACTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1989 (36 years ago)
Date of dissolution: 11 Apr 2014
Entity Number: 1374343
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 7 WENDY LN, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARKET TACTICS, INC., CONNECTICUT 0649606 CONNECTICUT

Chief Executive Officer

Name Role Address
DENNIS GIBSON Chief Executive Officer 7 WENDY LN, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WENDY LN, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2000-06-02 2003-08-08 Address 7 WENDY LANE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2000-06-02 2003-08-08 Address 7 WENDY LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2000-06-02 2003-08-08 Address 7 WENDY LANE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2000-05-19 2000-06-02 Address 7 WENDY LANE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2000-05-19 2000-06-02 Address 7 WENDY LANE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2000-05-19 2000-06-02 Address 7 WENDY LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1993-09-07 2000-05-19 Address 347 5TH AVENUE, SUITE 1510, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-09-07 2000-05-19 Address 347 5TH AVENUE, SUITE 1510, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-09-07 2000-05-19 Address 347 5TH AVENUE, SUITE 1510, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-08-07 1993-09-07 Address 347 5TH AVE., SUITE 1510, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411000760 2014-04-11 CERTIFICATE OF DISSOLUTION 2014-04-11
130812006094 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110831002220 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090804002164 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814003062 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051019002559 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030808002713 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010829002803 2001-08-29 BIENNIAL STATEMENT 2001-08-01
000602002037 2000-06-02 BIENNIAL STATEMENT 1999-08-01
000519002353 2000-05-19 BIENNIAL STATEMENT 1999-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State