Search icon

MARKETO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT KENNEDY Chief Executive Officer 345 PARK AVE, SAN JOSE, CA, United States, 95110

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State