Name: | MERCER HR CONSULTING BORROWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2005 (19 years ago) |
Entity Number: | 3253539 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2017-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-08 | 2012-06-14 | Address | 875 AVE OF THE AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001553 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210901001830 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190923060029 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42162 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171122002037 | 2017-11-22 | BIENNIAL STATEMENT | 2017-09-01 |
151013002054 | 2015-10-13 | BIENNIAL STATEMENT | 2015-09-01 |
131009002010 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
120614000553 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
111012002220 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090930002857 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State