Search icon

EQUIVEST CAPITAL, LLC

Company Details

Name: EQUIVEST CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2006 (18 years ago)
Entity Number: 3396274
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-12 2024-08-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-02-12 2024-08-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-11-04 2023-02-12 Address 15 NORTH MILL STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-04 2023-02-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2011-12-01 2021-11-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-04-08 2021-11-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2006-08-03 2011-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002554 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220819002655 2022-08-19 BIENNIAL STATEMENT 2022-08-01
230212000306 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
211104002910 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
200803061011 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180817006114 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160801006408 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140814006084 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120815006383 2012-08-15 BIENNIAL STATEMENT 2012-08-01
111201000036 2011-12-01 CERTIFICATE OF CHANGE 2011-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State