Name: | OFFSHORE EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1988 (37 years ago) |
Entity Number: | 1263326 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 383 Madison Avenue, New York, NY, United States, 10179 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OFFSHORE EQUITIES, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DREW STEPHEN KIPFER | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2025-04-25 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2024-05-05 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2024-05-05 | 2025-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003007 | 2025-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-25 |
240505000350 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
220524001450 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
210601000289 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
200526060587 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State