Search icon

WOMEN'S MARKETING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WOMEN'S MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1982 (43 years ago)
Entity Number: 775409
ZIP code: 06880
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT/CEO, 1221 POST ROAD EAST, SUITE 201, WESTPORT, CT, United States, 06880
Principal Address: 1221 POST ROAD EAST, SUITE 201, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA VAN DAM Chief Executive Officer 1221 POST ROAD EAST, SUITE 201, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT/CEO, 1221 POST ROAD EAST, SUITE 201, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
20151747267
State:
COLORADO
Type:
Headquarter of
Company Number:
0617374
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2010-06-28 2015-05-11 Address 1221 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2009-01-08 2014-02-19 Address 1221 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2009-01-08 2010-06-28 Address 1221 POST ROAD EAST, SUITE 201, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1999-10-15 2009-01-08 Address 173 SHERMAN ST, FAIRFIELD, CT, 06430, 5823, USA (Type of address: Principal Executive Office)
1999-10-15 2009-01-08 Address RIVERFRONT PLAZA, EAST TOWER, 951 EAST BYRD ST, RICHMOND, VA, 23219, 4074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220000899 2018-12-20 CERTIFICATE OF MERGER 2018-12-31
180605006934 2018-06-05 BIENNIAL STATEMENT 2018-06-01
180123006267 2018-01-23 BIENNIAL STATEMENT 2016-06-01
150511006352 2015-05-11 BIENNIAL STATEMENT 2014-06-01
140219000358 2014-02-19 CERTIFICATE OF AMENDMENT 2014-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State