Name: | THE MARKETING DIRECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1981 (44 years ago) |
Entity Number: | 704269 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | Ten Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Principal Address: | 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICE | DOS Process Agent | Ten Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
ADRIENNE ALBERT BRECHER | Chief Executive Officer | 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10391200649 | REAL ESTATE BRANCH OFFICE | 2025-04-23 |
30BE0909203 | ASSOCIATE BROKER | 2026-03-29 |
30BR0807918 | ASSOCIATE BROKER | 2026-07-26 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-14 | 2023-02-14 | Address | 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-01-03 | Address | 750 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-01-03 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005534 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230214002766 | 2023-02-14 | BIENNIAL STATEMENT | 2021-06-01 |
171208000180 | 2017-12-08 | CERTIFICATE OF CHANGE | 2017-12-08 |
130618002303 | 2013-06-18 | BIENNIAL STATEMENT | 2011-06-01 |
120731000060 | 2012-07-31 | ERRONEOUS ENTRY | 2012-07-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State