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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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: 01 Feb 2025
Sources: New York Secretary of State