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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARKET TACTICS, INC., CONNECTICUT | 0649606 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DENNIS GIBSON | Chief Executive Officer | 7 WENDY LN, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WENDY LN, WESTPORT, CT, United States, 06880 |
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) |
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