Search icon

ADHERIS, LLC

Company Details

Name: ADHERIS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433367
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ADHERIS, LLC 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
2022-04-04 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-04 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-25 2022-04-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-25 2022-04-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-05-16 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-05-16 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-06-02 2018-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-02 2018-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-29 2014-06-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-06 2014-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101037411 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001505 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220404004161 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210225000009 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
201110060057 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181115006107 2018-11-15 BIENNIAL STATEMENT 2018-11-01
180516000455 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
161117006022 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141124006085 2014-11-24 BIENNIAL STATEMENT 2014-11-01
140616000120 2014-06-16 CERTIFICATE OF AMENDMENT 2014-06-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State