Search icon

MARC-RCC ASSOCIATES

Company Details

Name: MARC-RCC ASSOCIATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492478
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: MARC ASSOCIATES, INC.
Fictitious Name: MARC-RCC ASSOCIATES
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 21 HAMPTON RD, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC D SCHNITZER Chief Executive Officer 21 HAMPTON RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2012-04-27 2014-05-15 Address 21 HAMPTON RD, SCARSDALE, NY, 10583, 3028, USA (Type of address: Principal Executive Office)
2008-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-31 2012-04-27 Address 21 HAMPTON RD, SCARSDALE, NY, 10583, 3028, USA (Type of address: Principal Executive Office)
2006-03-31 2014-05-15 Address 21 HAMPTON RD, SCARSDALE, NY, 10583, 3028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-30972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30973 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140515002256 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120427002282 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100413002803 2010-04-13 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State