Name: | MARKETFAIR NORTH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 19 Nov 2010 |
Entity Number: | 2236461 |
ZIP code: | 60601 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 180 N. MICHIGAN AVENUE STE 200, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O M&J WILKOW, LTD. | DOS Process Agent | 180 N. MICHIGAN AVENUE STE 200, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2010-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2010-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-09 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-09 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101119000053 | 2010-11-19 | SURRENDER OF AUTHORITY | 2010-11-19 |
100429002436 | 2010-04-29 | BIENNIAL STATEMENT | 2010-03-01 |
080320002060 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
060509002457 | 2006-05-09 | BIENNIAL STATEMENT | 2006-03-01 |
040318002024 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
000323002074 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
000124000193 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980617000359 | 1998-06-17 | AFFIDAVIT OF PUBLICATION | 1998-06-17 |
980617000352 | 1998-06-17 | AFFIDAVIT OF PUBLICATION | 1998-06-17 |
980309000332 | 1998-03-09 | APPLICATION OF AUTHORITY | 1998-03-09 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State