ARCADE MARKETING

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARL ALLAIN | Chief Executive Officer | 1740 BROADWAY, SUITE 14A, NEW YORK, NY, United States, 10019 |
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 | 2025-04-07 | Address | 1740 BROADWAY, SUITE 14A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
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 | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State