Name: | TELEPERFORMANCE BUSINESS SERVICES US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 4121726 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-20 | 2021-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-20 | 2021-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-04 | 2022-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-04 | 2022-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-30 | 2021-11-20 | Address | 5295 SOUTH COMMERCE DRIVE, SUITE 600, MURRAY, UT, 84107, USA (Type of address: Service of Process) |
2016-03-09 | 2019-05-06 | Name | INTELENET AMERICA LLC |
2012-11-27 | 2016-03-09 | Name | SERCO GLOBAL SERVICES, LLC |
2011-07-22 | 2012-11-27 | Name | INTELENET AMERICA, LLC |
2011-07-22 | 2019-07-30 | Address | 1001 28TH STREET SOUTH, FARGO, ND, 58103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311001206 | 2022-03-10 | CERTIFICATE OF TERMINATION | 2022-03-10 |
211104000157 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
210716001334 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
211120000189 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
190730060097 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
190506000159 | 2019-05-06 | CERTIFICATE OF AMENDMENT | 2019-05-06 |
170727006030 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
160309000015 | 2016-03-09 | CERTIFICATE OF AMENDMENT | 2016-03-09 |
140728006038 | 2014-07-28 | BIENNIAL STATEMENT | 2013-07-01 |
121127000867 | 2012-11-27 | CERTIFICATE OF AMENDMENT | 2012-11-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State