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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARC D SCHNITZER | Chief Executive Officer | 21 HAMPTON RD, SCARSDALE, NY, United States, 10583 |
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) |
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