Name: | EMPLOYERS RESOURCE MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2005 (20 years ago) |
Branch of: | EMPLOYERS RESOURCE MANAGEMENT COMPANY, Idaho (Company Number 468944) |
Entity Number: | 3277158 |
ZIP code: | 85224 |
County: | Albany |
Place of Formation: | Idaho |
Address: | 2600 W. Geronimo Pl Suite 100, 18TH FLOOR, Chandler, AZ, United States, 85224 |
Principal Address: | 2541 E. Gala St.,, Suite 300, Meridian, ID, United States, 83642 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 2600 W. Geronimo Pl Suite 100, 18TH FLOOR, Chandler, AZ, United States, 85224 |
Name | Role | Address |
---|---|---|
KARA CHILDRESS | Chief Executive Officer | 1475 S. PRICE RD., CHANDLER, AZ, United States, 85286 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 1301 S VISTA AVE STE 200, BOISE, ID, 83705, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 1475 S. PRICE RD., CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer) |
2020-08-27 | 2023-11-07 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-08-27 | 2023-11-07 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-03 | 2020-08-27 | Address | 1301 S VISTA AVE STE 200, OFFICE 40, BOISE, ID, 83705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107003234 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211116001134 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
200827000299 | 2020-08-27 | CERTIFICATE OF CHANGE | 2020-08-27 |
191203062260 | 2019-12-03 | BIENNIAL STATEMENT | 2019-11-01 |
171130006221 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State