Search icon

MA PARTNERS US, LLC

Company Details

Name: MA PARTNERS US, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2013 (12 years ago)
Entity Number: 4385638
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-10-02 2023-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2023-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-27 2023-10-02 Address 3 WEST MAIN STREET, SUITE 301, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2019-04-17 2023-04-27 Address 3 WEST MAIN STREET, SUITE 301, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2013-04-09 2019-04-17 Address ONE BRIDGE STREET, SUITE 87, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005001678 2023-10-05 CERTIFICATE OF AMENDMENT 2023-10-05
231002006271 2023-10-02 CERTIFICATE OF CHANGE BY ENTITY 2023-10-02
230427001357 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210622000796 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190417060311 2019-04-17 BIENNIAL STATEMENT 2019-04-01
171010006280 2017-10-10 BIENNIAL STATEMENT 2017-04-01
130819000201 2013-08-19 CERTIFICATE OF PUBLICATION 2013-08-19
130409000457 2013-04-09 ARTICLES OF ORGANIZATION 2013-04-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State