MARKETO, INC.

Name: | MARKETO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2012 (13 years ago) |
Entity Number: | 4310264 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 345 PARK AVE, SAN JOSE, CA, United States, 95110 |
Name | Role | Address |
---|---|---|
SCOTT KENNEDY | Chief Executive Officer | 345 PARK AVE, SAN JOSE, CA, United States, 95110 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 345 PARK AVE, SAN JOSE, CA, 95110, 2704, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 345 PARK AVE, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-02 | Address | 345 PARK AVE, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer) |
2018-10-30 | 2020-10-08 | Address | 901 MARINERS ISLAND BLVD, SUITE 500, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-10-30 | Address | 901 MARINERS ISLAND BLVD, SUITE 500, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005369 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221028002425 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201008060651 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181030006128 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161003007679 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State