Name: | MERCER HR SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2004 (20 years ago) |
Entity Number: | 3137241 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MERCER HR SERVICES, LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-14 | 2017-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004406 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205003082 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201202061409 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40230 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40229 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190125002023 | 2019-01-25 | BIENNIAL STATEMENT | 2018-12-01 |
171222002040 | 2017-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
150108002040 | 2015-01-08 | BIENNIAL STATEMENT | 2014-12-01 |
130115002062 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110110002791 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State