Search icon

EQ ACQUISITIONS 2003, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQ ACQUISITIONS 2003, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3056230
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 50 WASHINGTON ST, 10TH FLOOR, NORWALK, CT, United States, 06840
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY SILVERHARDT Chief Executive Officer 50 WASHINGTON ST, 10TH FLOOR, NORWALK, CT, United States, 06840

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-29 2012-10-01 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-17 2008-05-29 Address 50 WASHINGTON ST, STE 211, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2006-05-17 2008-05-29 Address 50 WASHINGTON ST, STE 211, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-89587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140501006524 2014-05-01 BIENNIAL STATEMENT 2014-05-01
121001000375 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120830000602 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State