Name: | 'MKTG' U.S. CONCEPTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1998 (27 years ago) |
Entity Number: | 2247819 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | 'MKTG, INC.' |
Fictitious Name: | 'MKTG' U.S. CONCEPTS |
Address: | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 75 NINTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ZEV M BOMRIND, ALSTON & BIRD LLP | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARLES HORSEY | Chief Executive Officer | 75 NINTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-20 | 2011-11-17 | Address | ATTN: STEVEN K WEINBERG ESQ, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-04-28 | 2009-10-20 | Address | 75 NINTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2009-10-20 | Address | ATTN: ZEV BOMRIND, ESQ., 1114 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-04-28 | 2006-04-28 | Address | 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4812, USA (Type of address: Principal Executive Office) |
2000-04-28 | 2006-04-28 | Address | 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4812, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111117002140 | 2011-11-17 | BIENNIAL STATEMENT | 2010-04-01 |
091020002233 | 2009-10-20 | BIENNIAL STATEMENT | 2008-04-01 |
081205000898 | 2008-12-05 | CERTIFICATE OF AMENDMENT | 2008-12-05 |
060428002411 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040407002172 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State