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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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