Search icon

ACCENTURE LLP

Print

Details

Entity Number 1929846

Status Active

NameACCENTURE LLP

CountyBlank

Date of registration 12 Jun 1995 (29 years ago)

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

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC.

Agent

15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC.

DOS Process Agent

600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date

2016966-DCA

Active

Business

2014-12-31

2025-01-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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