Name: | LA MARCHE MFG. CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1965 (60 years ago) |
Branch of: | LA MARCHE MFG. CO., Illinois (Company Number LLC_00488607) |
Entity Number: | 185416 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1975-04-24 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-04-24 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-12-13 | 1975-04-24 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-03-15 | 1975-04-24 | Address | 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1965-03-15 | 1974-12-13 | Address | 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C190765-2 | 1992-07-27 | ASSUMED NAME CORP INITIAL FILING | 1992-07-27 |
A229014-3 | 1975-04-24 | CERTIFICATE OF AMENDMENT | 1975-04-24 |
A200270-3 | 1974-12-13 | CERTIFICATE OF AMENDMENT | 1974-12-13 |
486650 | 1965-03-15 | APPLICATION OF AUTHORITY | 1965-03-15 |
Date of last update: 08 Jan 2025
Sources: New York Secretary of State