Search icon

EXPERIS IT SERVICES US, LLC

Company Details

Name: EXPERIS IT SERVICES US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990925
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2011-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-15 2011-08-18 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-06-15 2011-08-18 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-19 2010-06-15 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-19 2010-06-15 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505002629 2022-05-05 BIENNIAL STATEMENT 2021-12-01
191203060859 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-38328 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38327 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171213006118 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151208006439 2015-12-08 BIENNIAL STATEMENT 2015-12-01
131223006234 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120127002976 2012-01-27 BIENNIAL STATEMENT 2011-12-01
111012000002 2011-10-12 CERTIFICATE OF AMENDMENT 2011-10-12
110818000111 2011-08-18 CERTIFICATE OF CHANGE 2011-08-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State