Search icon

MARKETING NETWORK, INCORPORATED

Company Details

Name: MARKETING NETWORK, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759222
ZIP code: 87048
County: Rockland
Place of Formation: New York
Address: 106 KEPLER CT, CORRALES, NM, United States, 87048

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KANEGIS Chief Executive Officer 106 KEPLER CT, CORRALES, NM, United States, 87048

DOS Process Agent

Name Role Address
DAVID KANEGIS DOS Process Agent 106 KEPLER CT, CORRALES, NM, United States, 87048

Agent

Name Role Address
DAVID KANEGIS Agent 132 EAST WILLOW TREE ROAD, SPRING VALLEY, NY, 10977

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 254 CAMINO DE LA TIERRA, CORRALES, NM, 87048, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-12-07 Address 4 EXECUTIVE BOULEVARD, SUITE 204, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2021-01-04 2023-12-07 Address 254 CAMINO DE LA TIERRA, CORRALES, NM, 87048, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-04 Address 4 EXECUTIVE BOULEVARD, SUITE 204, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2017-01-17 2019-01-08 Address 254 CAMINO DE LA TIERRA, CORRALES, NM, 87048, USA (Type of address: Service of Process)
2017-01-17 2021-01-04 Address 7543 VOLLEY PLACE, LAKE WORTH, FL, 33467, USA (Type of address: Chief Executive Officer)
2015-01-15 2017-01-17 Address 132 EAST WILLOW TREE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2011-02-09 2015-01-15 Address 132 EAST WILLOW TREE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2011-02-09 2017-01-17 Address 132 EAST WILLOW TREE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2009-01-06 2023-12-07 Address 132 EAST WILLOW TREE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231207002401 2023-12-07 BIENNIAL STATEMENT 2023-01-01
210104061124 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060322 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006733 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150115006650 2015-01-15 BIENNIAL STATEMENT 2015-01-01
110209002829 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090106000153 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State