Search icon

DONNELLEY MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONNELLEY MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1989 (36 years ago)
Entity Number: 1373301
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1020 E 1ST ST, PAPILLIION, Nigeria
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL IACCARINO Chief Executive Officer 16000 N DALLAS PKWY, DALLAS, TX, United States, 75248

History

Start date End date Type Value
2011-10-13 2013-08-23 Address 1020 E 1ST ST, PAPILLION, 68046, NGA (Type of address: Chief Executive Officer)
2009-09-18 2011-10-13 Address 5711 S 86TH CIRCLE, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer)
2000-03-15 2019-01-28 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-12 2009-09-18 Address 5711 SOUTH 86TH CIRCLE, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer)
2000-01-12 2011-10-13 Address 5711 SOUTH 86TH CIRCLE, OMAHA, NE, 68127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130823006137 2013-08-23 BIENNIAL STATEMENT 2013-08-01
111013002819 2011-10-13 BIENNIAL STATEMENT 2011-08-01
090918002624 2009-09-18 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State