Name: | SENIOR MARKET SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2005 (20 years ago) |
Date of dissolution: | 30 Sep 2020 |
Entity Number: | 3209542 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nebraska |
Principal Address: | 8420 W. DODGE RD., SUITE 510, OMAHA, NE, United States, 68114 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SENIOR MARKET SALES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILTON M KLEINBERG | Chief Executive Officer | 8420 W. DODGE RD., SUITE 510, OMAHA, NE, United States, 68114 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-31 | 2017-05-03 | Address | 8420 W DODGE RD, STE 510, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2017-05-03 | Address | 8420 W DODGE RD, STE 510, OMAHA, NE, 68114, USA (Type of address: Principal Executive Office) |
2005-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200930000292 | 2020-09-30 | CERTIFICATE OF TERMINATION | 2020-09-30 |
190502061198 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503007168 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150507006047 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130507007095 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110531002596 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090430002206 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070531002329 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State