Name: | MARKET INC NYC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1990 (35 years ago) |
Date of dissolution: | 10 Apr 2002 |
Entity Number: | 1454200 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 14 EAST 96TH STREET #6, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN WALLMAN | Chief Executive Officer | 14 EAST 96TH STREET #6, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 EAST 96TH STREET #6, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-08 | 1993-09-16 | Address | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020410000104 | 2002-04-10 | CERTIFICATE OF DISSOLUTION | 2002-04-10 |
980604002432 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
961007000257 | 1996-10-07 | CERTIFICATE OF AMENDMENT | 1996-10-07 |
960709002313 | 1996-07-09 | BIENNIAL STATEMENT | 1996-06-01 |
930916002412 | 1993-09-16 | BIENNIAL STATEMENT | 1993-06-01 |
C149828-4 | 1990-06-08 | CERTIFICATE OF INCORPORATION | 1990-06-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State