Search icon

KCM MARKETING, INC.

Company Details

Name: KCM MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2210687
ZIP code: 92806
County: New York
Place of Formation: California
Address: 1631 S. Sinclair Street, Anaheim, CA, United States, 92806
Principal Address: MK BATTERY, 1631 S SINCLAIR ST, ANAHEIM, CA, United States, 92806

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 1631 S. Sinclair Street, Anaheim, CA, United States, 92806

Chief Executive Officer

Name Role Address
WAYNE MERDINGER Chief Executive Officer 1631 S. SINCLAIR ST., ANAHEIM, CA, United States, 92806

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 1631 S. SINCLAIR ST., ANAHEIM, CA, 92806, 5929, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 1631 S. SINCLAIR ST., ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2020-01-21 2023-12-13 Address 1631 S. SINCLAIR ST., ANAHEIM, CA, 92806, 5929, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-29 2020-01-21 Address 1631 S. SINCLAIR ST., ANAHEIM, CA, 92806, 5929, USA (Type of address: Chief Executive Officer)
2008-01-29 2010-04-20 Address BATTERY, 1631 S SINCLAIR ST, ANAHEIM, CA, 92806, 5929, USA (Type of address: Principal Executive Office)
2003-12-02 2008-01-29 Address BATTERY, 1645 S SINCLAIR ST, ANAHEIM, CA, 92806, 5929, USA (Type of address: Principal Executive Office)
2000-01-20 2003-12-02 Address 1645 S. SINCLAIR ST., ANAHEIM, CA, 92806, 5929, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231213025064 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220609003037 2022-06-09 BIENNIAL STATEMENT 2021-12-01
200121060656 2020-01-21 BIENNIAL STATEMENT 2019-12-01
SR-26489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204008168 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151228006117 2015-12-28 BIENNIAL STATEMENT 2015-12-01
131212006474 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120113002508 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100420003275 2010-04-20 BIENNIAL STATEMENT 2009-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State