Search icon

MARSH JCS INC.

Company Details

Name: MARSH JCS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1987 (38 years ago)
Entity Number: 1165572
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAT DONNELLY Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-03 2025-04-07 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001425 2025-04-07 BIENNIAL STATEMENT 2025-04-07
240103000396 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210427060400 2021-04-27 BIENNIAL STATEMENT 2021-04-01
200319060131 2020-03-19 BIENNIAL STATEMENT 2019-04-01
SR-16051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State