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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KARL-HEINZ KRATZER | Chief Executive Officer | 107 SE WASHINGTON ST, STE. 640, PORTLAND, OR, United States, 97214 |
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) |
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