Name: | ADMARKETPLACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2000 (25 years ago) |
Entity Number: | 2497984 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ADAM J EPSTEIN | DOS Process Agent | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAMES HILL | Chief Executive Officer | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 1385 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-10-19 | 2023-06-09 | Address | 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-10-19 | 2023-06-09 | Address | 1230 BROADWAY 31ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2018-10-19 | Address | 3 PARK AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609001464 | 2023-06-09 | BIENNIAL STATEMENT | 2022-04-01 |
181019006305 | 2018-10-19 | BIENNIAL STATEMENT | 2018-04-01 |
140516006024 | 2014-05-16 | BIENNIAL STATEMENT | 2014-04-01 |
121130002144 | 2012-11-30 | BIENNIAL STATEMENT | 2012-04-01 |
100706002867 | 2010-07-06 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State