Search icon

MARKET NETWORK EXCHANGE, INC.

Company Details

Name: MARKET NETWORK EXCHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384513
ZIP code: 11694
County: Queens
Place of Formation: Delaware
Address: 247 BEACH 136TH STREET, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
MARKET NETWORK EXCHANGE DOS Process Agent 247 BEACH 136TH STREET, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
SAMUEL I FRIEDMAN Chief Executive Officer 247 BEACH 136TH STREET, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2013-04-05 2015-04-02 Address 2071 FLATBUSH AVENUE, SUITE 166, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006284 2018-11-20 BIENNIAL STATEMENT 2017-04-01
150402006949 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405000703 2013-04-05 APPLICATION OF AUTHORITY 2013-04-05

Trademarks Section

Serial Number:
85740445
Mark:
ANYTHING AS A SERVICE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2012-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANYTHING AS A SERVICE

Goods And Services

For:
Computer e-commerce software to allow users to perform electronic business transactions via a global computer network
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
85727549
Mark:
EMPLOYEES AS AN ASSET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-09-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EMPLOYEES AS AN ASSET

Goods And Services

For:
Human capital management outsourcing services
First Use:
2012-08-20
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 26 Mar 2025

Sources: New York Secretary of State