Search icon

MCCANN-ERICKSON MARKETING, INC.

Headquarter

Company Details

Name: MCCANN-ERICKSON MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1957 (68 years ago)
Entity Number: 165725
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 622 THIRD AVENUE, NEW YORK CITY, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DARYL LEE Chief Executive Officer 909 THIRD AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
824087
State:
FLORIDA

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-05-02 2023-06-28 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2019-06-06 2023-06-28 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-05-06 2023-06-28 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-28 2019-05-06 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004257 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210630001823 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190606060645 2019-06-06 BIENNIAL STATEMENT 2019-06-01
190506000265 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
170602006265 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State