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
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2016966-DCA | Active | Business | 2014-12-31 | 2025-01-31 |
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) |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State