Name: | PEQUA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2003 (22 years ago) |
Entity Number: | 2881266 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2017-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-12 | 2017-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-03-12 | 2017-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36774 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170927000399 | 2017-09-27 | CERTIFICATE OF CHANGE | 2017-09-27 |
110609002015 | 2011-06-09 | BIENNIAL STATEMENT | 2011-03-01 |
031204000606 | 2003-12-04 | AFFIDAVIT OF PUBLICATION | 2003-12-04 |
031204000604 | 2003-12-04 | AFFIDAVIT OF PUBLICATION | 2003-12-04 |
030326000607 | 2003-03-26 | CERTIFICATE OF CHANGE | 2003-03-26 |
030312000811 | 2003-03-12 | APPLICATION OF AUTHORITY | 2003-03-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State