Search icon

MARWOOD GROUP RESEARCH LLC

Company Details

Name: MARWOOD GROUP RESEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911742
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1441581 733 THIRD AVE., 11TH FLOOR, NEW YORK, NY, 10017 733 THIRD AVE., 11TH FLOOR, NEW YORK, NY, 10017 (212) 532-3651

Filings since 2021-03-11

Form type X-17A-5
File number 008-67969
Filing date 2021-03-11
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-67969
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-07

Form type X-17A-5/A
File number 008-67969
Filing date 2019-03-07
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-67969
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-12

Form type X-17A-5/A
File number 008-67969
Filing date 2018-03-12
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-67969
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-67969
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-03-21

Form type X-17A-5/A
File number 008-67969
Filing date 2016-03-21
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-67969
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-67969
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-67969
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67969
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-67969
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-67969
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-67969
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-06-08

Form type FOCUSN
File number 008-67969
Filing date 2012-06-08
Reporting date 2011-12-31
File View File

Filings since 2012-06-08

Form type X-17A-5
File number 008-67969
Filing date 2012-06-08
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-67969
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67969
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-67969
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67969
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

DOS Process Agent

Name Role Address
MARWOOD GROUP RESEARCH LLC DOS Process Agent 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-01-16 2023-05-17 Address 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-05-28 2008-01-16 Address 232 MADISON AVENUE SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001107 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210602060700 2021-06-02 BIENNIAL STATEMENT 2021-05-01
190522060108 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170530006077 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150505006215 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507007276 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110523003050 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090423002179 2009-04-23 BIENNIAL STATEMENT 2009-05-01
080116000442 2008-01-16 CERTIFICATE OF CHANGE 2008-01-16
070622002150 2007-06-22 BIENNIAL STATEMENT 2007-05-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State