Search icon

ARCADE MARKETING

Company Details

Name: ARCADE MARKETING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272809
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: AKI, INC.
Fictitious Name: ARCADE MARKETING
Principal Address: 1740 BROADWAY, SUITE 14A, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARL ALLAIN Chief Executive Officer 1740 BROADWAY, SUITE 14A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 1740 BROADWAY, SUITE 14A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-12 2024-06-12 Address 1740 BROADWAY, SUITE 14A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-04-07 Address 1740 BROADWAY, SUITE 14A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-04 2024-06-12 Address 1740 BROADWAY, SUITE 14A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-30 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-01 2018-06-04 Address 1700 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-08-01 2018-06-04 Address 1700 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407003179 2025-04-07 CERTIFICATE OF CHANGE BY ENTITY 2025-04-07
240612004422 2024-06-12 BIENNIAL STATEMENT 2024-06-12
221018003278 2022-10-18 BIENNIAL STATEMENT 2022-06-01
200602061037 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008986 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180330000321 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
160801007513 2016-08-01 BIENNIAL STATEMENT 2016-06-01
140605006366 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120619002569 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100924000769 2010-09-24 ERRONEOUS ENTRY 2010-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104459 Patent 2001-05-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-24
Termination Date 2002-04-16
Date Issue Joined 2001-10-10
Section 0271
Status Terminated

Parties

Name ARCADE MARKETING
Role Plaintiff
Name DELTA GRAPHICS, INC.
Role Defendant
0306493 Civil Rights Employment 2003-08-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-08-27
Termination Date 2004-09-30
Date Issue Joined 2003-10-09
Section 2000
Sub Section E
Status Terminated

Parties

Name DIGIACOMO
Role Plaintiff
Name ARCADE MARKETING
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State