Search icon

HERE NORTH AMERICA, LLC

Company Details

Name: HERE NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911364
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-04 2013-08-09 Name NAVTEQ NORTH AMERICA, LLC
2003-05-27 2013-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-27 2004-03-04 Name NAVIGATION TECHNOLOGIES NORTH AMERICA, LLC
2003-05-27 2013-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515000521 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210512060011 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190508060040 2019-05-08 BIENNIAL STATEMENT 2019-05-01
SR-88651 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88650 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170516006001 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150504007257 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130809000817 2013-08-09 CERTIFICATE OF AMENDMENT 2013-08-09
130524006016 2013-05-24 BIENNIAL STATEMENT 2013-05-01
130228000764 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State