Name: | EQUIDATA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2000 (25 years ago) |
Entity Number: | 2457556 |
ZIP code: | 23606 |
County: | Broome |
Place of Formation: | Virginia |
Address: | 724 THIMBLE SHOALS BLVD, NEWPORT NEWS, VA, United States, 23606 |
Contact Details
Phone +1 757-873-0519
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 724 THIMBLE SHOALS BLVD, NEWPORT NEWS, VA, United States, 23606 |
Name | Role | Address |
---|---|---|
GRADY M BLAYLOCK | Chief Executive Officer | 724 THIMBLE SHOALS BLVD, NEWPORT NEWS, VA, United States, 23606 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1183311-DCA | Inactive | Business | 2004-10-22 | 2019-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160104007275 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140109006690 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120105002103 | 2012-01-05 | BIENNIAL STATEMENT | 2012-01-01 |
100203002978 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080204002489 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
051222002593 | 2005-12-22 | BIENNIAL STATEMENT | 2006-01-01 |
040406000658 | 2004-04-06 | CERTIFICATE OF AMENDMENT | 2004-04-06 |
040130002677 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020115002388 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000105000207 | 2000-01-05 | APPLICATION OF AUTHORITY | 2000-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2545810 | RENEWAL | INVOICED | 2017-02-02 | 150 | Debt Collection Agency Renewal Fee |
2112830 | LICENSEDOC0 | INVOICED | 2015-06-24 | 0 | License Document Replacement, Lost in Mail |
2112832 | LICENSEDOC0 | INVOICED | 2015-06-24 | 0 | License Document Replacement, Lost in Mail |
2112835 | LICENSEDOC15 | INVOICED | 2015-06-24 | 15 | License Document Replacement |
1952097 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
693686 | RENEWAL | INVOICED | 2013-01-09 | 150 | Debt Collection Agency Renewal Fee |
693688 | CNV_TFEE | INVOICED | 2011-01-25 | 3 | WT and WH - Transaction Fee |
693687 | RENEWAL | INVOICED | 2011-01-25 | 150 | Debt Collection Agency Renewal Fee |
693689 | CNV_TFEE | INVOICED | 2008-12-23 | 3 | WT and WH - Transaction Fee |
693683 | RENEWAL | INVOICED | 2008-12-23 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State