Search icon

MERCER HEALTH & BENEFITS ADMINISTRATION LLC

Company Details

Name: MERCER HEALTH & BENEFITS ADMINISTRATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2006 (18 years ago)
Entity Number: 3413181
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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 HEALTH & BENEFITS ADMINISTRATION LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003529 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901000717 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901062116 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-44739 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44740 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004002050 2018-10-04 BIENNIAL STATEMENT 2018-09-01
161004002023 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140917002035 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121009002280 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101018002664 2010-10-18 BIENNIAL STATEMENT 2010-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State