Name: | MARSH USA BORROWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2005 (19 years ago) |
Entity Number: | 3253570 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-08 | 2012-06-14 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91432 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170914006085 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
150921002041 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
131017002339 | 2013-10-17 | BIENNIAL STATEMENT | 2013-09-01 |
120614000528 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
110928002294 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
101206002657 | 2010-12-06 | BIENNIAL STATEMENT | 2010-09-01 |
070925002358 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
050908000789 | 2005-09-08 | APPLICATION OF AUTHORITY | 2005-09-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State