Name: | MARSDEN SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2011 (14 years ago) |
Entity Number: | 4085266 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-22 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003116 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230406003085 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210427060045 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190502060697 | 2019-05-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170420006086 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150416006238 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
130410006487 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110422000845 | 2011-04-22 | APPLICATION OF AUTHORITY | 2011-04-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State