Search icon

ACCENTURE LLP

Company Details

Name: ACCENTURE LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1929846
ZIP code: 10528
County: Blank
Principal Address: ATTN: MICHAEL E. HUGHES, 161 NORTH CLARK STREET, CHICAGO, IL, United States, 60601
Address: 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 703-463-8124

Phone +1 312-693-5585

Phone +1 917-452-4400

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
2016966-DCA Active Business 2014-12-31 2025-01-31

History

Start date End date Type Value
2012-11-02 2023-05-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-11-02 2023-05-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-06-19 2012-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-12-28 2012-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-12-28 2006-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517002154 2023-05-17 CERTIFICATE OF AMENDMENT 2023-05-17
200623002011 2020-06-23 FIVE YEAR STATEMENT 2020-06-01
150615002007 2015-06-15 FIVE YEAR STATEMENT 2015-06-01
121102000032 2012-11-02 CERTIFICATE OF AMENDMENT 2012-11-02
100609002936 2010-06-09 FIVE YEAR STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588938 RENEWAL INVOICED 2023-01-27 150 Debt Collection Agency Renewal Fee
3289680 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2974503 RENEWAL INVOICED 2019-02-04 150 Debt Collection Agency Renewal Fee
2542920 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
1926763 BLUEDOT INVOICED 2014-12-30 150 Blue Dot Fee
1926762 LICENSE INVOICED 2014-12-30 38 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2021-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SHANKAR
Party Role:
Plaintiff
Party Name:
ACCENTURE LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACCENTURE LLP
Party Role:
Plaintiff
Party Name:
TRAUTMAN
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SKOLE
Party Role:
Plaintiff
Party Name:
ACCENTURE LLP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State