Search icon

EQUINOX FINANCIAL MANAGEMENT SOLUTIONS, INC.

Branch

Company Details

Name: EQUINOX FINANCIAL MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Branch of: EQUINOX FINANCIAL MANAGEMENT SOLUTIONS, INC., Illinois (Company Number CORP_59492268)
Entity Number: 2798187
ZIP code: 60018
County: New York
Place of Formation: Illinois
Address: 2720 SOUTH RIVER ROAD, SUITE 204, DES PLAINES, IL, United States, 60018

Contact Details

Phone +1 847-795-9960

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RICHARD M MARTIN Chief Executive Officer 2720 SOUTH RIVER ROAD, SUITE 204, DES PLAINES, IL, United States, 60018

Licenses

Number Status Type Date End date
1383809-DCA Inactive Business 2011-02-14 2017-01-31
1121192-DCA Inactive Business 2002-08-29 2011-01-31

History

Start date End date Type Value
2014-04-16 2018-02-21 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-04-16 2018-04-19 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2004-09-13 2014-08-13 Address 2720 SOUTH RIVER ROAD, SUITE 4, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer)
2004-09-13 2014-08-13 Address 2720 SOUTH RIVER ROAD, SUITE 4, DES PLAINES, IL, 60018, USA (Type of address: Principal Executive Office)
2002-08-07 2014-04-16 Address 2720 S. RIVER ROAD, SUITE 4, DES PLAINES, IL, 60018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180419000446 2018-04-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-04-19
180221000178 2018-02-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-03-23
140813006548 2014-08-13 BIENNIAL STATEMENT 2014-08-01
140416000915 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
120831002295 2012-08-31 BIENNIAL STATEMENT 2012-08-01
101112002599 2010-11-12 BIENNIAL STATEMENT 2010-08-01
081001002149 2008-10-01 BIENNIAL STATEMENT 2008-08-01
060825002222 2006-08-25 BIENNIAL STATEMENT 2006-08-01
040913002402 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020807000417 2002-08-07 APPLICATION OF AUTHORITY 2002-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1949614 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1221382 RENEWAL INVOICED 2013-02-07 150 Debt Collection Agency Renewal Fee
1221381 CNV_TFEE INVOICED 2013-02-07 3.740000009536743 WT and WH - Transaction Fee
1061595 LICENSE INVOICED 2011-03-01 150 Debt Collection License Fee
1061596 CNV_TFEE INVOICED 2011-03-01 3 WT and WH - Transaction Fee
555501 CNV_TFEE INVOICED 2009-02-05 3 WT and WH - Transaction Fee
555500 RENEWAL INVOICED 2009-02-05 150 Debt Collection Agency Renewal Fee
555502 RENEWAL INVOICED 2007-02-05 150 Debt Collection Agency Renewal Fee
555503 RENEWAL INVOICED 2004-12-13 150 Debt Collection Agency Renewal Fee
555504 RENEWAL INVOICED 2003-02-06 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
1240937 2015-02-14 Incorrect information on credit report Credit reporting
Issue Incorrect information on credit report
Timely Yes
Company Equinox Financial Management Solutions, Inc.
Product Credit reporting
Sub Issue Account terms
Date Received 2015-02-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-02-20
Consumer Consent Provided N/A

Date of last update: 30 Mar 2025

Sources: New York Secretary of State