Search icon

MARC L. RICH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARC L. RICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 2013 (12 years ago)
Entity Number: 4487870
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 277 WILLIS AVENUE, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC L. RICH Chief Executive Officer 277 WILLIS AVENUE, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
MARC L. RICH, P.C. DOS Process Agent 277 WILLIS AVENUE, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 277 WILLIS AVENUE, 1ST FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 277 WILLIS AVENUE, 2ND FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2017-11-07 2023-11-02 Address 277 WILLIS AVENUE, 2ND FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2017-11-07 2023-11-02 Address 277 WILLIS AVENUE, 2ND FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2016-11-29 2017-11-07 Address 277 WILLIS AVENUE 2ND FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002056 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221216001016 2022-12-16 BIENNIAL STATEMENT 2021-11-01
191105061124 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171107006505 2017-11-07 BIENNIAL STATEMENT 2017-11-01
161129000448 2016-11-29 CERTIFICATE OF CHANGE 2016-11-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State