M2 MARKETPLACE, INC.

Name: | M2 MARKETPLACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2009 (16 years ago) |
Entity Number: | 3761013 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2701 E. Insight Way, Chandler, AZ, United States, 85286 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOYCE MULLEN | Chief Executive Officer | 2701 E. INSIGHT WAY, CHANDLER, AZ, United States, 85286 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 2701 E. INSIGHT WAY, CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2025-01-02 | Address | 6820 S. HARL AVE, TEMPE, AZ, 88283, USA (Type of address: Chief Executive Officer) |
2019-11-15 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-15 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002276 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230127003162 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
210113060683 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
191115000093 | 2019-11-15 | CERTIFICATE OF CHANGE | 2019-11-15 |
190130002048 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State