Name: | MARCHEX CAH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2017 (8 years ago) |
Entity Number: | 5074877 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 244 5TH AVE, SUITE 2484, NEW YORK, NY, United States, 10001 |
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 |
Name | Role | Address |
---|---|---|
MICHELLE PATERNITI (PRESIDENT) | Chief Executive Officer | 244 5TH AVE, SUITE 2484, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-22 | 2021-01-29 | Address | 234 5TH AVE, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-26 | 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 |
---|---|---|---|
210129060334 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77682 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190122060825 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170126000599 | 2017-01-26 | APPLICATION OF AUTHORITY | 2017-01-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State