Name: | MARKETING DEPARTMENT OF AMERICA, DE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1996 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2072738 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MARKETING DEPARTMENT OF AMERICA LTD. |
Fictitious Name: | MARKETING DEPARTMENT OF AMERICA, DE |
Address: | 276 FIFTH AVE, STE 1001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 FIFTH AVE, STE 1001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN TANTILLO PH.D | Chief Executive Officer | 276 FIFTH AVE, STE 1001, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-22 | 2004-11-08 | Address | 276 FIFTH AVE, SUITE 1001, NEW YORK, NY, 10001, 0005, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2004-11-08 | Address | 276 FIFTH AVE, SUITE 1001, NEW YORK, NY, 10001, 0005, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2004-11-08 | Address | 276 FIFTH AVE, SUITE 1001, NEW YORK, NY, 10001, 0005, USA (Type of address: Service of Process) |
1998-10-09 | 2000-09-22 | Address | 276 FIFTH AVE, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2000-09-22 | Address | C/O JOHN TANTILLO, PH.D, 276 FIFTH AVE SUITE 903, NEW YORK, NY, 10001, 0005, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2000-09-22 | Address | 276 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178712 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
101012002463 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080922002297 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061003002245 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041108002318 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021007002526 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
000922002569 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
981009002595 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
961007000463 | 1996-10-07 | APPLICATION OF AUTHORITY | 1996-10-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State