MARKETING ONE, INC.

Name: | MARKETING ONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1986 (39 years ago) |
Date of dissolution: | 15 Jun 2011 |
Entity Number: | 1081631 |
ZIP code: | 97201 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1437 SW COLUMBIA STREET, PORTLAND, OR, United States, 97201 |
Principal Address: | 4386 SW MACADAM AVENUE, STE 305, PORTLAND, OR, United States, 97239 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES S. GAUGER, P.C. | DOS Process Agent | 1437 SW COLUMBIA STREET, PORTLAND, OR, United States, 97201 |
Name | Role | Address |
---|---|---|
PETER E NIPOTI | Chief Executive Officer | 4386 SW MACADAM AVENUE, STE 305, PORTLAND, OR, United States, 97239 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-08 | 2010-06-28 | Address | 5520 SW MACADAM AVE, STE 201, PORTLAND, OR, 97239, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2010-06-28 | Address | 5520 SW MACADAM AVE, STE 201, PORTLAND, OR, 97239, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2004-06-08 | Address | 5520 SW MACADAM AVE, STE 201, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2002-04-25 | Address | SOUTHWESTRN FINANCIAL SRV CORP, 717 N HARWOOD, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2004-06-08 | Address | 5520 SW MACADAM AVE, STE 201, PORTLAND, OR, 97201, 3740, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110615000548 | 2011-06-15 | SURRENDER OF AUTHORITY | 2011-06-15 |
100628002870 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080604002101 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060523003053 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040608002631 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State