Name: | MARKET STRATEGIC MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 2009 (16 years ago) |
Date of dissolution: | 13 Jan 2020 |
Entity Number: | 3782327 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-24 | 2015-01-06 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-03-05 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-03-05 | 2011-05-24 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200113000199 | 2020-01-13 | ARTICLES OF DISSOLUTION | 2020-01-13 |
170314006236 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150325006170 | 2015-03-25 | BIENNIAL STATEMENT | 2015-03-01 |
150106000941 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130304006004 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
110524002250 | 2011-05-24 | BIENNIAL STATEMENT | 2011-03-01 |
090713000673 | 2009-07-13 | CERTIFICATE OF PUBLICATION | 2009-07-13 |
090305000403 | 2009-03-05 | ARTICLES OF ORGANIZATION | 2009-03-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State