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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW BIRD | Chief Executive Officer | 800 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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