Name: | COMMON MARKETEERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2020 (5 years ago) |
Entity Number: | 5749141 |
ZIP code: | 14564 |
County: | New York |
Place of Formation: | New York |
Address: | 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564 |
Principal Address: | 21 State St, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADAM BOURESSA | Chief Executive Officer | 21 STATE ST, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
ADAM BOURESSA | Agent | 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 1177 AVENUE OF THE AMERICAS, 5TH FLOOR #50243, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-05-05 | Address | 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 1177 AVENUE OF THE AMERICAS, 5TH FLOOR #50243, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001208 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
240712002066 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240522000040 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
231201036298 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
230505002943 | 2023-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State