Search icon

EQUITY RESIDENTIAL SERVICES, L.L.C.

Company Details

Name: EQUITY RESIDENTIAL SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466127
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-23 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006083 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230109003940 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210106060026 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-45935 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45934 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061767 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006533 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102007032 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130104006139 2013-01-04 BIENNIAL STATEMENT 2013-01-01
110310002857 2011-03-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State