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