Name: | MARWOOD GROUP & CO. USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2000 (25 years ago) |
Entity Number: | 2562558 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARWOOD GROUP & CO. USA LLC | DOS Process Agent | 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-28 | 2025-01-06 | Address | 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-16 | 2008-01-28 | Address | 232 MADISON AVE / SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-11-02 | 2002-10-16 | Address | 451 RIVER ROAD, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2000-10-12 | 2000-11-02 | Address | 251 RIVER RD., ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004925 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
221012002018 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201020060538 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181031006101 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161004007127 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State