Search icon

MARCH CAPITAL PARTNERS, L.P.

Company Details

Name: MARCH CAPITAL PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1882087
ZIP code: 11104
County: New York
Place of Formation: Delaware
Address: 45-55 39TH PLACE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

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

History

Start date End date Type Value
2015-07-02 2025-01-29 Address ATTN: M. MICHAEL ANSOUR, 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-08 2015-07-02 Address ATTN: M. MICHAEL ANSOUR, 375 PARK AVENUE SUITE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2009-11-30 2013-03-08 Address ATTN: M. MICHAEL ANSOUR, 555 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-14 2009-11-30 Address 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-01-05 2002-11-14 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
250129003074 2025-01-29 CERTIFICATE OF AMENDMENT 2025-01-29
150702000024 2015-07-02 CERTIFICATE OF AMENDMENT 2015-07-02
130308000939 2013-03-08 CERTIFICATE OF AMENDMENT 2013-03-08
091130000271 2009-11-30 CERTIFICATE OF AMENDMENT 2009-11-30
021114000048 2002-11-14 CERTIFICATE OF AMENDMENT 2002-11-14
020111000438 2002-01-11 CERTIFICATE OF AMENDMENT 2002-01-11
950613000105 1995-06-13 AFFIDAVIT OF PUBLICATION 1995-06-13
950613000103 1995-06-13 AFFIDAVIT OF PUBLICATION 1995-06-13
950105000525 1995-01-05 APPLICATION OF AUTHORITY 1995-01-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State