Name: | MICKELBERRY COMMUNICATIONS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1971 (54 years ago) |
Entity Number: | 313781 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 PARK AVE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES C MARLAS | Chief Executive Officer | 445 PARK AVE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2009-09-04 | Address | 405 PARK AVE, SUITE 1003, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2009-09-04 | Address | 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-01-14 | 2001-08-10 | Address | 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2001-08-10 | Address | 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-01-14 | 2009-09-04 | Address | 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090904002616 | 2009-09-04 | BIENNIAL STATEMENT | 2009-08-01 |
070910002309 | 2007-09-10 | BIENNIAL STATEMENT | 2007-08-01 |
20070821084 | 2007-08-21 | ASSUMED NAME CORP INITIAL FILING | 2007-08-21 |
051021002450 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State