Search icon

MARSH USA (MASSACHUSETTS).

Company Details

Name: MARSH USA (MASSACHUSETTS).
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2649733
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: MARSH USA INC.
Fictitious Name: MARSH USA (MASSACHUSETTS).
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 121 RIVER STREET TAX DEPT, 11TH FLR, HOBOKEN, NJ, United States, 07030

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH MCSWEENY Chief Executive Officer 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-09-06 2009-07-09 Address 1166 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-09-06 2009-07-09 Address 1166 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33563 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090709002853 2009-07-09 BIENNIAL STATEMENT 2009-06-01
050906002317 2005-09-06 BIENNIAL STATEMENT 2005-06-01
010613000212 2001-06-13 APPLICATION OF AUTHORITY 2001-06-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State