Entity Number 1929846
Status Active
NameACCENTURE LLP
CountyBlank
Date of registration 12 Jun 1995 (29 years ago) 12 Jun 1995
Legal typeNEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Principal Address ATTN: MICHAEL E. HUGHES, 161 NORTH CLARK STREET, CHICAGO, IL, United States, 60601
Principal Address ZIP code
Address 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528
Address ZIP code 10528
Contact Details
Phone +1 917-452-4400
Phone +1 312-693-5585
CORPORATE CREATIONS NETWORK INC.
Agent
15 NORTH MILL STREET, NYACK, NY, 10960
C/O CORPORATE CREATIONS NETWORK INC.
DOS Process Agent
600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528
2016966-DCA
Active
Business
2014-12-31
2025-01-31
2012-11-02
2023-05-17
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-11-02
2023-05-17
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2006-06-19
2012-11-02
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-12-28
2006-06-19
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-12-28
2012-11-02
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-01-09
2006-06-19
Address
100 S WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2001-01-09
2005-12-28
Address
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-08-02
2005-12-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-02
2001-01-09
Address
100 SOUTH WACKER DRIVE, ATTN: MICHAEL E. HUGHES, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
1995-06-12
2000-08-02
Address
1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Registered Agent)
230517002154
2023-05-17
CERTIFICATE OF AMENDMENT
2023-05-17
200623002011
2020-06-23
FIVE YEAR STATEMENT
2020-06-01
150615002007
2015-06-15
FIVE YEAR STATEMENT
2015-06-01
121102000032
2012-11-02
CERTIFICATE OF AMENDMENT
2012-11-02
100609002936
2010-06-09
FIVE YEAR STATEMENT
2010-06-01
060620000262
2006-06-20
CERTIFICATE OF CONSENT
2006-06-20
060619002680
2006-06-19
FIVE YEAR STATEMENT
2005-06-01
RV-1743420
2005-12-28
REVOCATION OF REGISTRATION
2005-12-28
051228000164
2005-12-28
CERTIFICATE OF AMENDMENT
2005-12-28
010411000664
2001-04-11
ERRONEOUS ENTRY ANNULLING THE REVOCATION
2001-04-11
3588938
RENEWAL
INVOICED
2023-01-27
150
Debt Collection Agency Renewal Fee
3289680
RENEWAL
INVOICED
2021-01-29
150
Debt Collection Agency Renewal Fee
2974503
RENEWAL
INVOICED
2019-02-04
150
Debt Collection Agency Renewal Fee
2542920
RENEWAL
INVOICED
2017-01-30
150
Debt Collection Agency Renewal Fee
1926763
BLUEDOT
INVOICED
2014-12-30
150
Blue Dot Fee
1926762
LICENSE
INVOICED
2014-12-30
38
Debt Collection License Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts