Name: | ERNST & YOUNG PROFESSIONAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2008 (17 years ago) |
Entity Number: | 3697969 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 ADELAIDE STREET WEST, SUITE 3900, TORONTO, Canada |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALYCIA CALVERT | Chief Executive Officer | 100 ADELAIDE STREET WEST, SUITE 3900, TORONTO, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 100 ADELAIDE STREET WEST, SUITE 3900, TORONTO, CAN (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-02 | 2024-07-09 | Address | 100 ADELAIDE STREET WEST, SUITE 3900, TORONTO, CAN (Type of address: Chief Executive Officer) |
2010-11-18 | 2018-08-02 | Address | 222 BAY ST, STE 3100, TORONTO, CAN (Type of address: Principal Executive Office) |
2010-11-18 | 2018-08-02 | Address | 222 BAY ST, STE 3100, TORONTO, CAN (Type of address: Chief Executive Officer) |
2008-07-18 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003228 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220728002624 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200721060276 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-98812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802006789 | 2018-08-02 | BIENNIAL STATEMENT | 2018-07-01 |
160720006161 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
140731006238 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120706006764 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
101118002006 | 2010-11-18 | BIENNIAL STATEMENT | 2010-07-01 |
080718000363 | 2008-07-18 | APPLICATION OF AUTHORITY | 2008-07-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State