Search icon

ISOLVED HCM SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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