Search icon

MARSH INC.

Company Details

Name: MARSH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2350027
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-02-25 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-25 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1681121 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991025000828 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
990225000583 1999-02-25 APPLICATION OF AUTHORITY 1999-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802515 Civil Rights Employment 2008-03-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-12
Termination Date 2010-03-02
Date Issue Joined 2008-05-12
Section 1983
Sub Section ED
Status Terminated

Parties

Name JAIN
Role Plaintiff
Name MARSH INC.
Role Defendant
1707883 Other Contract Actions 2017-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-10-13
Termination Date 2017-12-22
Date Issue Joined 2017-11-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name NU-AGE MANAGED SERVICES, LLC
Role Plaintiff
Name MARSH INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State