Search icon

MARKETPOINT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARKETPOINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1695203
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 1 FAIRWAY DRIVE, PLEASANTVILLE, NY, United States, 10570
Principal Address: 1929 COMMERCE STREET, ROOM 6, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD AURRICHIO DOS Process Agent 1 FAIRWAY DRIVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
DONALD AURRICHIO Chief Executive Officer 1 FAIRWAY DRIVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1995-10-04 1997-03-03 Address 210 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1995-10-04 1997-03-03 Address 210 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1994-01-19 1995-10-04 Address 10 DANIELLA COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-01-19 1995-10-04 Address 10 DANIELLA COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110636 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030110002650 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010111002448 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990120002704 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970303002573 1997-03-03 BIENNIAL STATEMENT 1997-01-01

Court Cases

Court Case Summary

Filing Date:
2001-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
MARKETPOINT INC.
Party Role:
Plaintiff
Party Name:
TIME, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State