Name: | EFMARK DEPLOYMENT I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2007 (18 years ago) |
Entity Number: | 3486182 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1850 MT DIABLO BLVD, SUITE 460, NAPERVILLE, IL, United States, 60563 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK STRAUCH | Chief Executive Officer | 1850 MT DIABLO BLVD, SUITE 460, WALNUT CREEK, CA, United States, 94596 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-06 | 2011-07-08 | Address | 280 SHUMAN BLVD, SUITE 135, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2009-03-06 | 2011-07-08 | Address | 280 SHUMAN BLVD, SUITE 135, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office) |
2007-03-08 | 2011-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110830000083 | 2011-08-30 | ERRONEOUS ENTRY | 2011-08-30 |
DP-2050829 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110708002537 | 2011-07-08 | BIENNIAL STATEMENT | 2011-03-01 |
090306002213 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070308000009 | 2007-03-08 | APPLICATION OF AUTHORITY | 2007-03-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State