Search icon

CERITY PARTNERS LLC

Company Details

Name: CERITY PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3907792
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
CERITY PARTNERS LLC DOS Process Agent 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

History

Start date End date Type Value
2020-02-03 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-12 2018-12-12 Name HPM PARTNERS LLC
2015-06-03 2015-08-12 Name HPM PARTNERS WEALTH MANAGEMENT LLC

Filings

Filing Number Date Filed Type Effective Date
241203000994 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220202001268 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060848 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-53964 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BISHOP
Party Role:
Plaintiff
Party Name:
CERITY PARTNERS LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State