Name: | MKTG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1979 (46 years ago) |
Entity Number: | 536446 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Principal Address: | 200 CARLETON AVE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GITTELMAN | Chief Executive Officer | 200 CARLETON AVE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 2000-11-15 | Address | 200 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1980-07-14 | 1995-03-16 | Address | 60 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1979-02-01 | 1980-07-14 | Address | 14 VANDERVENTER AVE., PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180119079 | 2018-01-19 | ASSUMED NAME LLC INITIAL FILING | 2018-01-19 |
130226002149 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110218002072 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090126002803 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070208002239 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State