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
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DARYL LEE | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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