Name: | EQUATOR CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2008 (17 years ago) |
Entity Number: | 3644333 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-11 | 2012-10-02 | Address | 75 WEST END AVE P2F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2008-03-14 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-14 | 2012-05-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309060942 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
SR-97280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-97279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180307006308 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160303006390 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
121002000727 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
120821001132 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
120511002633 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
090107000038 | 2009-01-07 | CERTIFICATE OF PUBLICATION | 2009-01-07 |
080314000075 | 2008-03-14 | ARTICLES OF ORGANIZATION | 2008-03-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State