Search icon

CBIZ MAG LLC

Company Details

Name: CBIZ MAG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2022 (3 years ago)
Entity Number: 6494912
ZIP code: 12207
County: Suffolk
Foreign Legal Name: MARCUM ADVISORY GROUP LLC
Fictitious Name: CBIZ MAG LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-01 2025-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-01 2025-02-19 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-17 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-01-17 2024-05-01 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-27 2024-01-17 Address 730 third ave., 11th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-12-14 2023-06-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-05-26 2022-12-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219001770 2025-02-18 CERTIFICATE OF AMENDMENT 2025-02-18
240501041669 2024-05-01 BIENNIAL STATEMENT 2024-05-01
240117001619 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
230627002194 2023-06-22 CERTIFICATE OF AMENDMENT 2023-06-22
221214000318 2022-12-13 CERTIFICATE OF PUBLICATION 2022-12-13
220526000529 2022-05-26 APPLICATION OF AUTHORITY 2022-05-26

Date of last update: 04 Mar 2025

Sources: New York Secretary of State