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