Search icon

MARKET SERVICE, INC.

Headquarter

Company Details

Name: MARKET SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1957 (67 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 168947
ZIP code: 11023
County: New York
Place of Formation: New York
Address: C/O INFO CLEARING 310 E SHORE, GREAT NECK, NY, United States, 11023
Principal Address: 310 EAST SHORE RD SUITE 302, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY SARF Chief Executive Officer 310 EAST SHORE RD SUITE 302, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
LARRY SARF DOS Process Agent C/O INFO CLEARING 310 E SHORE, GREAT NECK, NY, United States, 11023

Links between entities

Type:
Headquarter of
Company Number:
20181391897
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_50163393
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
135669109
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-08 2019-12-10 Address 310 EAST SHORE RD SUITE 302, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2002-07-15 2016-09-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-17 2016-09-08 Address C/O TISHMAN SPEYER PROPERTIES, 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-08-17 2002-07-15 Address 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-17 2016-09-08 Address C/O TISHMAN SPEYER PROPERTIES, 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211215001804 2021-12-15 CERTIFICATE OF MERGER 2021-12-15
191210060286 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190204060102 2019-02-04 BIENNIAL STATEMENT 2017-12-01
160908002017 2016-09-08 BIENNIAL STATEMENT 2015-12-01
020715000219 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
457825.00
Total Face Value Of Loan:
457825.00

Trademarks Section

Serial Number:
85503568
Mark:
AGGDATA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-12-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AGGDATA

Goods And Services

For:
Compilation of business directories; Compilation and systemization of information into computer databases; Compilation of statistics for business or commercial purposes; Management and compilation of computerised databases related to business and organization location information and data; Data comp...
First Use:
2006-03-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85278836
Mark:
CHAPTER 11 DAILY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-03-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHAPTER 11 DAILY

Goods And Services

For:
Subscription services in the nature of providing online publications in the field of bankruptcy; downloadable electronic publications in the field of bankruptcy
First Use:
2011-03-11
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
457825
Current Approval Amount:
457825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
463509.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State