Search icon

MARSH INTERMEDIARIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSH INTERMEDIARIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1984 (41 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 935850
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEAN KLISURA Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-08-10 2022-04-11 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-08-10 2022-04-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-07 2020-08-10 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 2774, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220411000251 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
200810060735 2020-08-10 BIENNIAL STATEMENT 2020-08-01
SR-13176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180803006137 2018-08-03 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State