Search icon

MARKET UPDATE NETWORK, CORP

Company Details

Name: MARKET UPDATE NETWORK, CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3865329
ZIP code: 10022
County: New York
Place of Formation: Washington
Address: 800 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MATTHEW BIRD Chief Executive Officer 800 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-09-27 2013-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-09-27 2013-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-10-08 2010-09-27 Address ATTENTION: MR. MATTHEW BIRD, 667 MADISON AVENUE, 16 FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179677 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130719000582 2013-07-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-08-18
130719000589 2013-07-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-07-19
111005002400 2011-10-05 BIENNIAL STATEMENT 2011-10-01
100927000221 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
091008000530 2009-10-08 APPLICATION OF AUTHORITY 2009-10-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State