Name: | MERCER WORKFORCEPRO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2010 (14 years ago) |
Entity Number: | 4007109 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MERCER WORKFORCEPRO LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001051 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221005000896 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201005061247 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-55625 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181126002001 | 2018-11-26 | BIENNIAL STATEMENT | 2018-10-01 |
161121002015 | 2016-11-21 | BIENNIAL STATEMENT | 2016-10-01 |
151029000135 | 2015-10-29 | CERTIFICATE OF AMENDMENT | 2015-10-29 |
141030002080 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
121106002202 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State