Search icon

MARKETPLACE CARD SHOP, INC.

Headquarter

Company Details

Name: MARKETPLACE CARD SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1981 (44 years ago)
Entity Number: 708676
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 606 FISHERS STATION DR, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J. LINEHAN Chief Executive Officer 289 SMITH RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 FISHERS STATION DR, VICTOR, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
0506281
State:
CONNECTICUT

History

Start date End date Type Value
1993-02-17 1997-07-21 Address 2024 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-02-17 1997-07-21 Address 2024 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1982-05-04 1982-07-27 Name LINEHAN HALLMARK, INC.
1981-07-02 1982-05-04 Name MARKETPLACE FAMILY RESTAURANT, INC.
1981-07-02 1993-02-17 Address 289 SMITH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050913002699 2005-09-13 BIENNIAL STATEMENT 2005-07-01
031224000189 2003-12-24 CERTIFICATE OF MERGER 2003-12-31
030714002482 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010716002576 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990806002476 1999-08-06 BIENNIAL STATEMENT 1999-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State