Search icon

MERCER HR SERVICES, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
MERCER HR SERVICES, LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

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)

Filings

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