Search icon

MARKET DAY CORPORATION

Branch

Company Details

Name: MARKET DAY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1992 (33 years ago)
Date of dissolution: 30 Jul 2002
Branch of: MARKET DAY CORPORATION, Illinois (Company Number CORP_51544803)
Entity Number: 1676575
ZIP code: 60143
County: New York
Place of Formation: Illinois
Address: 555 WEST PIERCE ROAD STE 200, ITASCA, IL, United States, 60143
Principal Address: 555 WEST PIERCE RD, SUITE 200, ITASCA, IL, United States, 60143

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY J BUTLER Chief Executive Officer 555 WEST PIERCE RD, SUITE 200, ITASCA, IL, United States, 60143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 WEST PIERCE ROAD STE 200, ITASCA, IL, United States, 60143

History

Start date End date Type Value
1997-04-15 2002-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-15 2002-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-10 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-01 1996-10-18 Address 555 WEST PIERCE ROAD, SUITE 200, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020730000055 2002-07-30 SURRENDER OF AUTHORITY 2002-07-30
001023002195 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981009002109 1998-10-09 BIENNIAL STATEMENT 1998-10-01
970415001009 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
961018002306 1996-10-18 BIENNIAL STATEMENT 1996-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State