Search icon

CIP MARKETING CORP.

Company Details

Name: CIP MARKETING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2003 (21 years ago)
Entity Number: 2963397
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 107 SE WASHINTON ST, STE.640, PORTLAND, OR, United States, 97214
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARL-HEINZ KRATZER Chief Executive Officer 107 SE WASHINGTON ST, STE. 640, PORTLAND, OR, United States, 97214

History

Start date End date Type Value
2012-08-30 2012-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-28 2013-11-15 Address 107 SE WASHINTON ST, STE.700, PORTLAND, OR, 97217, USA (Type of address: Principal Executive Office)
2010-05-28 2013-11-15 Address 107 SE WASHINGTON ST, STE. 700, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer)
2007-10-05 2010-05-28 Address 5055 N GREELEY AVE, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer)
2007-10-05 2010-05-28 Address 5055 N GREELEY AVE, PORTLAND, OR, 97217, USA (Type of address: Principal Executive Office)
2005-10-20 2012-08-31 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-20 2007-10-05 Address SONJA HUTZLER, 5055 N. GREELEY AVE., PORTLAND, OR, 97217, USA (Type of address: Principal Executive Office)
2005-10-20 2007-10-05 Address 5055 N. GREELEY AVE., PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer)
2003-10-09 2005-10-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-09 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131115006500 2013-11-15 BIENNIAL STATEMENT 2013-10-01
120831000809 2012-08-31 CERTIFICATE OF CHANGE 2012-08-31
120830000804 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
100528002239 2010-05-28 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
091013002204 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071005002930 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051020003031 2005-10-20 BIENNIAL STATEMENT 2005-10-01
031009000137 2003-10-09 APPLICATION OF AUTHORITY 2003-10-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State