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 |
Name | Role | Address |
---|---|---|
CERITY PARTNERS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State