Name: | MARKET ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2005 (20 years ago) |
Date of dissolution: | 02 Jan 2015 |
Entity Number: | 3202716 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1580 COLUMBIA TPKE BLDG 1, STE 3, EAST GREENBUSH, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1580 COLUMBIA TPKE BLDG 1, STE 3, EAST GREENBUSH, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
ROBERT HAMLIN | Chief Executive Officer | 1580 COLUMBIA TPKE BLDG 1, STE 3, EAST GREENBUSH, NY, United States, 12033 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2013-05-15 | Address | 1580 COLUMBIA TPKE BLDG 1, STE 3, EAST GREENBUSH, NY, 12033, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2011-11-03 | Shares | Share type: PAR VALUE, Number of shares: 103506142, Par value: 0.001 |
2009-12-07 | 2010-10-07 | Shares | Share type: PAR VALUE, Number of shares: 102504387, Par value: 0.001 |
2009-05-06 | 2011-05-23 | Address | 673 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2009-05-06 | 2011-05-23 | Address | 673 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150102000326 | 2015-01-02 | CERTIFICATE OF DISSOLUTION | 2015-01-02 |
130515006389 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
111103000313 | 2011-11-03 | CERTIFICATE OF AMENDMENT | 2011-11-03 |
110523003113 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
101007000863 | 2010-10-07 | CERTIFICATE OF AMENDMENT | 2010-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State