Name: | NINE FIFTY MARKETING METHOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2018 (6 years ago) |
Entity Number: | 5441623 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 331 W 39TH ST, Front 2, New York, NY, United States, 10018 |
Principal Address: | 331 West 39th Street, Front 2, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NINE FIFTY MARKETING METHOD, INC., FLORIDA | F20000002636 | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS MORTON | DOS Process Agent | 331 W 39TH ST, Front 2, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LEWIS MORTON | Agent | 333 W 39TH ST, GROUND FLOOR WEST, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
LEWIS MORTON | Chief Executive Officer | 331 WEST 39TH STREET, FRONT 2, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331001463 | 2022-03-31 | BIENNIAL STATEMENT | 2020-11-01 |
181113010102 | 2018-11-13 | CERTIFICATE OF INCORPORATION | 2018-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4251798802 | 2021-04-16 | 0202 | PPS | 333 W 39th St, New York, NY, 10018-1135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5983577701 | 2020-05-01 | 0202 | PPP | 333 W 39TH ST GROUND FL WEST, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State