Name: | MARKETING COMMUNICATIONS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2000 (25 years ago) |
Entity Number: | 2572098 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT DOBSON | Chief Executive Officer | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2024-12-19 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-12-07 | 2024-12-19 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-04-28 | 2019-05-08 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-12-03 | 2016-04-28 | Address | 18TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003004 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221101003713 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112060788 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190508000218 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
181105007047 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State