Search icon

SCRAP MARKETING, INC.

Company Details

Name: SCRAP MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (13 years ago)
Entity Number: 4320324
ZIP code: 10005
County: New York
Place of Formation: Oregon
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 54 HEADQUARTERS PLAZA, EAST TOWER - 4TH FLOOR, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JAMES DEVINE Chief Executive Officer 54 HEADQUARTERS PLAZA, EAST TOWER - 4TH FLOOR, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 54 HEADQUARTERS PLAZA, EAST TOWER - 4TH FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-11-19 Address 54 HEADQUARTERS PLAZA, EAST TOWER - 4TH FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-09-15 2024-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-15 2024-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-19 2020-11-25 Address 11 TIMES SQUARE, STE 10B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119004442 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221129003584 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201125060257 2020-11-25 BIENNIAL STATEMENT 2020-11-01
200915000642 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
200219002008 2020-02-19 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State