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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH MCSWEENY | Chief Executive Officer | 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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