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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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