IN-STEP MARKETING INC.
Branch
Name: | IN-STEP MARKETING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1998 (27 years ago) |
Branch of: | IN-STEP MARKETING INC., Connecticut (Company Number 0265340) |
Entity Number: | 2246791 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 39 BROADWAY 32ND FLR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
TIMOTHY W KUNHARDT | Chief Executive Officer | 39 BROADWAY 32ND FLR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 BROADWAY 32ND FLR, NEW YORK, NY, United States, 10006 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2004-05-27 | 2010-10-27 | Address | 29 BROADWAY, STE 1003, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2004-05-27 | 2010-10-27 | Address | 29 BROADWAY, STE 1003, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2004-05-27 | 2010-10-27 | Address | 29 BROADWAY, STE 1003, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2002-06-03 | 2004-05-27 | Address | 29 BROADWAY / SUITE 1003, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2002-06-03 | 2004-05-27 | Address | 501 E 87TH ST / APT 7C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101027002724 | 2010-10-27 | BIENNIAL STATEMENT | 2010-04-01 |
040527002450 | 2004-05-27 | BIENNIAL STATEMENT | 2004-04-01 |
020603002247 | 2002-06-03 | BIENNIAL STATEMENT | 2002-04-01 |
000613002815 | 2000-06-13 | BIENNIAL STATEMENT | 2000-04-01 |
980407000056 | 1998-04-07 | APPLICATION OF AUTHORITY | 1998-04-07 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State