Name: | ISOLVED HCM SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2005 (20 years ago) |
Entity Number: | 3177448 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-07 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-12 | 2019-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-12 | 2019-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-10 | 2015-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-10 | 2015-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-15 | 2007-12-10 | Address | 840 N. LENOLA ROAD, UNIT 6, MOORESTOWN, NJ, 08057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306000030 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303061785 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
200413000389 | 2020-04-13 | CERTIFICATE OF AMENDMENT | 2020-04-13 |
190507000938 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
190314060700 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170321006190 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
150323006365 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
150112000716 | 2015-01-12 | CERTIFICATE OF CHANGE | 2015-01-12 |
130321006279 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110512002946 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State