Search icon

VULCAN MARKETING GROUP, INC.

Company Details

Name: VULCAN MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157570
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 Marcus Ave., Ste. 1W5, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE FERRARO Chief Executive Officer 3000 MARCUS AVE., STE. 1W5, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
VULCAN MARKETING GROUP, INC. DOS Process Agent 3000 Marcus Ave., Ste. 1W5, Lake Success, NY, United States, 11042

Agent

Name Role Address
LAW OFFICES OF HOWARD G. SADOWSKY, P.C. Agent ATTN: HOWARD SADOWSKY, ESQ., 110 GREENE STREET 1103, NEW YORK, NY, 10012

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 34 HEATHER LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 3000 MARCUS AVE., STE. 1W5, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2009-02-03 2025-01-02 Address 34 HEATHER LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2005-01-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-31 2025-01-02 Address ATTN: HOWARD SADOWSKY, ESQ., 110 GREENE STREET 1103, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2005-01-31 2025-01-02 Address 34 HEATHER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006774 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105002991 2023-01-05 BIENNIAL STATEMENT 2023-01-01
220321003044 2022-03-21 BIENNIAL STATEMENT 2021-01-01
130409002227 2013-04-09 BIENNIAL STATEMENT 2013-01-01
110127003283 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090203002161 2009-02-03 BIENNIAL STATEMENT 2009-01-01
050131000672 2005-01-31 CERTIFICATE OF INCORPORATION 2005-01-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State