Search icon

MARCH PARTNERS, L.L.C.

Company Details

Name: MARCH PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881674
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 45-55 39th PLACE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
ARA TOROSSIAN DOS Process Agent 45-55 39th PLACE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2025-01-28 2025-01-30 Address ATTN: ARA TOROSSIAN, 45-55 39th PLACE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2014-09-24 2025-01-28 Address ATTN: M MICHAEL ANSOUR, 505 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-11 2014-09-24 Address 375 PARK AVENUE, SUITE 2501, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2009-12-01 2013-03-11 Address ATTN: M. MICHAEL ANSOUR, 555 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-01-04 2009-12-01 Address 610 FIFTH AVENUE, SUITE 605, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017221 2025-01-30 CERTIFICATE OF AMENDMENT 2025-01-30
250128004625 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210104062308 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060332 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006626 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150126006572 2015-01-26 BIENNIAL STATEMENT 2015-01-01
140924002059 2014-09-24 BIENNIAL STATEMENT 2013-01-01
130311000931 2013-03-11 CERTIFICATE OF AMENDMENT 2013-03-11
091201000079 2009-12-01 CERTIFICATE OF AMENDMENT 2009-12-01
000106000580 2000-01-06 CERTIFICATE OF AMENDMENT 2000-01-06

Date of last update: 08 Feb 2025

Sources: New York Secretary of State