Search icon

MARSH MANAGEMENT SERVICES INC.

Headquarter

Company Details

Name: MARSH MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1978 (47 years ago)
Entity Number: 520589
ZIP code: 07030
County: New York
Place of Formation: New York
Address: 121 RIVER STREET, HOBOKEN, NJ, United States, 07030
Principal Address: 1166 Avenue of the Americas, New York, NY, United States, 10036

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARSH MANAGEMENT SERVICES INC. DOS Process Agent 121 RIVER STREET, HOBOKEN, NJ, United States, 07030

Chief Executive Officer

Name Role Address
ELLEN CHARNLEY Chief Executive Officer 7201 W LAKE MEAD BLVD, LAS VEGAS, NV, United States, 89128

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0796772
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19981133458
State:
COLORADO

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 7201 W LAKE MEAD BLVD, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-06 Address 121 RIVER STREET, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2019-05-07 2020-11-05 Address 121 RIVER STREET, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2019-05-07 2024-11-06 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106000216 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221103000187 2022-11-03 BIENNIAL STATEMENT 2022-11-01
20210615075 2021-06-15 ASSUMED NAME LLC INITIAL FILING 2021-06-15
201105060040 2020-11-05 BIENNIAL STATEMENT 2020-11-01
191101000571 2019-11-01 CERTIFICATE OF MERGER 2019-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State