Search icon

MARKETING GENERAL, INC.

Branch

Company Details

Name: MARKETING GENERAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2009 (16 years ago)
Branch of: MARKETING GENERAL, INC., Minnesota (Company Number 325df6e5-a3d4-e011-a886-001ec94ffe7f)
Entity Number: 3852735
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 1725 ROE CREST DRIVE, NORTH MANKATO, MN, United States, 56003
Address: 28 LIBERTY ST., NEW YORK, MN, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MN, United States, 10005

Chief Executive Officer

Name Role Address
JANA DARLING Chief Executive Officer 1725 ROE CREST DRIVE, NORTH MANKATO, MN, United States, 56003

Agent

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

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003, USA (Type of address: Chief Executive Officer)
2020-08-18 2025-03-05 Address 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004745 2025-03-05 BIENNIAL STATEMENT 2025-03-05
220201004320 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200818060288 2020-08-18 BIENNIAL STATEMENT 2019-09-01
SR-52957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090903000821 2009-09-03 APPLICATION OF AUTHORITY 2009-09-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State