Search icon

EQUILEND HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
EQUILEND HOLDINGS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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