Name: | EQUILEND HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2002 (23 years ago) |
Entity Number: | 2779971 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EQUILEND HOLDINGS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-08 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-16 | 2020-06-08 | Address | 17 STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-07-21 | 2012-08-16 | Address | 17 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2002-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-18 | 2004-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003026 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602000291 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200608060777 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-35467 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007159 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006544 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150701007061 | 2015-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
120816002041 | 2012-08-16 | BIENNIAL STATEMENT | 2012-06-01 |
100901002673 | 2010-09-01 | BIENNIAL STATEMENT | 2010-06-01 |
080604002012 | 2008-06-04 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State