Name: | PEOPLEMARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1985 (40 years ago) |
Entity Number: | 1015561 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 450 Exchange, Irvine, CA, United States, 92602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN S. JONES | Chief Executive Officer | 450 EXCHANGE, IRVINE, CA, United States, 92602 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 1551 N. TUSTIN AVENUE, #650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2022-01-25 | 2022-01-25 | Address | 1551 N. TUSTIN AVENUE, #650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2022-01-25 | 2023-07-12 | Address | 1551 N. TUSTIN AVENUE, #650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2022-01-25 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712004061 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
220125003126 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
210720002187 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190701061080 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-14103 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State