Name: | STRUCTURE MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2014 (11 years ago) |
Entity Number: | 4636811 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 214 ORISKANY BLVD, SUITE 14, WHITESBORO, NY, United States, 13492 |
Principal Address: | 214 ORISKANY BLVD SUITE 14, WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SARAH LAPAGLIA | DOS Process Agent | 214 ORISKANY BLVD, SUITE 14, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
SARAH LAPAGLIA | Chief Executive Officer | 214 ORISKANY BLVD SUITE 14, WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 214 ORISKANY BLVD SUITE 14, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 30 FLOYD STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-11-25 | Address | 214 ORISKANY BOULEVARD, SUITE 14, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
2016-09-26 | 2020-09-14 | Address | 30 FLOYD STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
2016-09-26 | 2024-11-25 | Address | 30 FLOYD STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125004506 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
200914060031 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180924006207 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
160926006163 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
160615000410 | 2016-06-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State