Name: | SOUTHFORK EQUITY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2007 (17 years ago) |
Entity Number: | 3586789 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SOUTHFORK EQUITY GROUP LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-11 | 2012-06-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-30 | 2008-02-11 | Address | 71 LONGVIEW ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001001683 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
SR-95980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120626001040 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
080211000202 | 2008-02-11 | CERTIFICATE OF CHANGE | 2008-02-11 |
071030000222 | 2007-10-30 | ARTICLES OF ORGANIZATION | 2007-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State