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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MICHAEL BEST & FRIEDRICH, 401 N MICHIGAN AVE / #1900, CHICAGO, IL, United States, 60611 |
Name | Role | Address |
---|---|---|
SUE SENTELL | Chief Executive Officer | 106 WILMOT RD / SUITE 400, DEERFIELD, IL, United States, 60015 |
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) |
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