Search icon

THE EQUATORIAL GROUP, LTD.

Company Details

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

DOS Process Agent

Name Role Address
LAW OFFICE OF SONYA DEL PERAL DOS Process Agent 4403 Oleander Drive, Unit C-271, Wilmington, NC, United States, 28403

Chief Executive Officer

Name Role Address
MARGARET WRIGHT Chief Executive Officer 4403 OLEANDER DRIVE,, #C-271, WILMINGTON, NC, United States, 28403

History

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)

Filings

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