Search icon

GAMEON MARKETING INC.

Company Details

Name: GAMEON MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2021 (4 years ago)
Entity Number: 5956606
ZIP code: 11413
County: Erie
Place of Formation: New York
Address: 22919 Merrick Blvd #607, Laurelton, NY, United States, 11413

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROSA MARIA SOUFFRONT Agent 22919 MERRICK BLVD #607, laurelton, NY, 11413

Chief Executive Officer

Name Role Address
ROSA MARIA SOUFFRONT Chief Executive Officer 22919 MERRICK BLVD #607, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
ROSA MARIA SOUFFRONT DOS Process Agent 22919 Merrick Blvd #607, Laurelton, NY, United States, 11413

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 50 FOUNTAIN PLAZA, SUITE 1400 #412, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 22919 MERRICK BLVD #607, LAURELTON, NY, 11413, 2108, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 22919 MERRICK BLVD #607, laurelton, NY, 11413, 2108, USA (Type of address: Registered Agent)
2024-04-04 2025-03-12 Address 50 FOUNTAIN PLAZA, SUITE 1400 #412, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-03-12 Address 22919 merrick blvd #607, laurelton, NY, 11413, 2108, USA (Type of address: Service of Process)
2024-04-03 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 50 Fountain Plaza, Suite 1400 #412, Buffalo, NY, 14202, USA (Type of address: Service of Process)
2023-03-02 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-02 2024-04-04 Address 50 FOUNTAIN PLAZA, SUITE 1400 #412, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-04-04 Address 50 FOUNTAIN PLAZA, SUITE 1400 #412, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312000091 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240404001102 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230302000067 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210305010341 2021-03-05 CERTIFICATE OF INCORPORATION 2021-03-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State