Name: | THE EQUATORIAL GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1994 (31 years ago) |
Entity Number: | 1791384 |
ZIP code: | 28403 |
County: | Columbia |
Place of Formation: | New York |
Address: | 4403 Oleander Drive, Unit C-271, Wilmington, NC, United States, 28403 |
Principal Address: | 754 Beachwalk Drive, Winnabow, NC, United States, 28479 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF SONYA DEL PERAL | DOS Process Agent | 4403 Oleander Drive, Unit C-271, Wilmington, NC, United States, 28403 |
Name | Role | Address |
---|---|---|
MARGARET WRIGHT | Chief Executive Officer | 4403 OLEANDER DRIVE,, #C-271, WILMINGTON, NC, United States, 28403 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 4403 OLEANDER DRIVE,, #C-271, WILMINGTON, NC, 28403, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 13835 N TATUM BLVD, 9-609, PHOENIX, AZ, 85032, USA (Type of address: Chief Executive Officer) |
2009-04-16 | 2024-04-04 | Address | 13835 N TATUM BLVD, 9-609, PHOENIX, AZ, 85032, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2009-04-16 | Address | 400 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2009-04-16 | Address | 400 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2024-04-04 | Address | 22 PARK ROW, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2006-04-27 | 2006-05-24 | Address | 22 PARK ROW, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2005-03-04 | 2006-04-27 | Address | 21 TAYLOR SQUARE, PMB #109, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process) |
1998-01-16 | 2005-03-04 | Address | 350 BEDFORD STREET, STAMFORD, CT, 00000, USA (Type of address: Service of Process) |
1996-02-22 | 2006-05-24 | Address | 400 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003894 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220131002472 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
140131002317 | 2014-01-31 | BIENNIAL STATEMENT | 2014-01-01 |
120206002071 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100127002782 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
090416002774 | 2009-04-16 | BIENNIAL STATEMENT | 2008-01-01 |
060524002074 | 2006-05-24 | BIENNIAL STATEMENT | 2006-01-01 |
060427000764 | 2006-04-27 | CERTIFICATE OF CHANGE | 2006-04-27 |
050304000621 | 2005-03-04 | CERTIFICATE OF CHANGE | 2005-03-04 |
980116002251 | 1998-01-16 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State