Search icon

EFFICIENT MARKET SERVICES, INC.

Company Details

Name: EFFICIENT MARKET SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1994 (31 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1813537
ZIP code: 60611
County: Albany
Place of Formation: Delaware
Address: C/O MICHAEL BEST & FRIEDRICH, 401 N MICHIGAN AVE / #1900, CHICAGO, IL, United States, 60611
Principal Address: 106 WILMOT RD., STE. 400, DEERFIELD, IL, United States, 60015

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL BEST & FRIEDRICH, 401 N MICHIGAN AVE / #1900, CHICAGO, IL, United States, 60611

Chief Executive Officer

Name Role Address
SUE SENTELL Chief Executive Officer 106 WILMOT RD / SUITE 400, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
1998-07-15 2002-04-12 Address 106 WILMOT RD., STE. 400, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
1996-07-18 1998-07-15 Address 106 WILMOT RD, STE 300, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
1996-07-18 1998-07-15 Address 106 WILMOT RD, STE 300, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office)
1996-07-18 2002-04-12 Address C/O SCHWARTZ & FREEMAN, 401 NORTH MICHIGAN AVE #1900, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
1994-04-19 1997-03-31 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-04-19 1996-07-18 Address 401 NORTH MICHIGAN AVE.,, SUITE 1900, CHICAGO, IL, 60611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138339 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
020412002693 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000420002082 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980715002657 1998-07-15 BIENNIAL STATEMENT 1998-04-01
970331000110 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
960718002071 1996-07-18 BIENNIAL STATEMENT 1996-04-01
940419000402 1994-04-19 APPLICATION OF AUTHORITY 1994-04-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State