MARCUM LLP
Headquarter
Name: | MARCUM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Dec 1994 (31 years ago) |
Entity Number: | 1874775 |
ZIP code: | 11207 |
County: | Blank |
Place of Formation: | New York |
Address: | 80 STATE STREET, BROOKLYN, NY, United States, 11207 |
Principal Address: | 730 3rd Ave, 11 Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-11-15 | Address | 80 STATE STREET, BROOKLYN, NY, 11207, 2543, USA (Type of address: Service of Process) |
2023-06-27 | 2023-11-01 | Address | 10 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-12-02 | 2023-06-27 | Address | 10 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-10-08 | 2004-12-02 | Address | 130 CROSSWAY PARK DR, WOODBURY, NY, 11797, 2027, USA (Type of address: Service of Process) |
1995-01-13 | 2009-06-01 | Name | MARCUM & KLIEGMAN LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115004044 | 2024-11-15 | FIVE YEAR STATEMENT | 2024-11-15 |
231101041380 | 2023-10-31 | CERTIFICATE OF AMENDMENT | 2023-10-31 |
230627002214 | 2023-06-20 | CERTIFICATE OF AMENDMENT | 2023-06-20 |
191017002011 | 2019-10-17 | FIVE YEAR STATEMENT | 2019-12-01 |
141022002093 | 2014-10-22 | FIVE YEAR STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State