Search icon

MICKELBERRY COMMUNICATIONS INCORPORATED

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVE, SUITE 1400, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES C MARLAS Chief Executive Officer 445 PARK AVE, SUITE 1400, NEW YORK, NY, United States, 10022

History

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)

Filings

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