Search icon

D.M. MARKETING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.M. MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1989 (36 years ago)
Entity Number: 1404643
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 286 WASHINGTON AVENUE EXT, SUITE 100, ALBANY, NY, United States, 12203
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES G BENNETT III Chief Executive Officer 2506 BARCELONA DRIVE, FORT LAUDERDALE, FL, United States, 33301

Form 5500 Series

Employer Identification Number (EIN):
141725373
Plan Year:
2016
Number Of Participants:
162
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
111
Plan Year:
2014
Number Of Participants:
100
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-21 2021-12-21 Address 286 WASHINGTON AVENUE EXT, SUITE 100, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2021-12-21 2021-12-21 Address 2506 BARCELONA DRIVE, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2018-06-05 2021-12-21 Address 286 WASHINGTON AVENUE EXT, SUITE 100, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-06-05 2021-12-21 Address 286 WASHINGTON AVENUE EXT, SUITE 100, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2003-11-17 2018-06-05 Address 10 COLONIAL AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211221001672 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
210708000812 2021-07-08 BIENNIAL STATEMENT 2021-07-08
180605002025 2018-06-05 BIENNIAL STATEMENT 2017-12-01
031117002325 2003-11-17 BIENNIAL STATEMENT 2003-12-01
020719000517 2002-07-19 ANNULMENT OF DISSOLUTION 2002-07-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State