Name: | MARKETS DNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2611036 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | VIA CASORETTO C13, MILANO, Italy |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 400000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PIERCARLO GHEZZL | Chief Executive Officer | 666 FIFTH AVE, STE 225, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-28 | 2002-07-11 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-02-28 | 2002-07-11 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1871920 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
051117002836 | 2005-11-17 | BIENNIAL STATEMENT | 2005-02-01 |
020711000429 | 2002-07-11 | CERTIFICATE OF CHANGE | 2002-07-11 |
010228000484 | 2001-02-28 | CERTIFICATE OF INCORPORATION | 2001-02-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State