Search icon

MATCH GROUP, LLC

Company Details

Name: MATCH GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725033
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
MATCH GROUP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-26 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-26 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000226 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240226000005 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210301060273 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200414060094 2020-04-14 BIENNIAL STATEMENT 2019-03-01
SR-70668 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70667 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171115000600 2017-11-15 CERTIFICATE OF AMENDMENT 2017-11-15
150619000187 2015-06-19 CERTIFICATE OF PUBLICATION 2015-06-19
150313000032 2015-03-13 APPLICATION OF AUTHORITY 2015-03-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State