Name: | MARKETPLACE LAGUARDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2018 |
Entity Number: | 1931391 |
ZIP code: | 02116 |
County: | Queens |
Place of Formation: | Massachusetts |
Address: | 75 PARK PLAZA, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
MARKETPLACE DEVELOPMENT | DOS Process Agent | 75 PARK PLAZA, BOSTON, MA, United States, 02116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL O. MCGINN | Chief Executive Officer | 75 PARK PLAZA, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-28 | 2018-06-26 | Address | 75 PARK PLAZA, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2013-06-10 | 2017-06-28 | Address | 1 WELLS AVE, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2017-06-28 | Address | 1 WELLS AVE, NEWTON, MA, 02459, USA (Type of address: Principal Executive Office) |
2013-06-10 | 2017-06-28 | Address | 1 WELLS AVE, NEWTON, MA, 02459, USA (Type of address: Service of Process) |
2003-06-09 | 2013-06-10 | Address | 1 WELLS AVE / SUITE 205, NEWTON, MA, 02459, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626000020 | 2018-06-26 | SURRENDER OF AUTHORITY | 2018-06-26 |
170628006150 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
130610007122 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
090630002542 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070712002425 | 2007-07-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State