Name: | MATCH MG US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2017 (8 years ago) |
Entity Number: | 5089007 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-21 | 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 |
---|---|---|---|
190320060319 | 2019-03-20 | BIENNIAL STATEMENT | 2019-02-01 |
190307000219 | 2019-03-07 | CERTIFICATE OF CHANGE | 2019-03-07 |
SR-77920 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503000478 | 2017-05-03 | CERTIFICATE OF PUBLICATION | 2017-05-03 |
170221001284 | 2017-02-21 | APPLICATION OF AUTHORITY | 2017-02-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State