Name: | 92 EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2008 (17 years ago) |
Entity Number: | 3659716 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ACUITY CAPITAL PARTNERS ATT: ELLIOT NEUMANN | DOS Process Agent | 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-09 | 2024-04-23 | Address | 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-03-19 | 2023-04-09 | Address | 42 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-05 | 2015-03-19 | Address | 5014 16TH AVENUE, SUITE 114, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2008-04-17 | 2010-08-05 | Address | 5210 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423004295 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
230409000252 | 2023-04-09 | BIENNIAL STATEMENT | 2022-04-01 |
200611060143 | 2020-06-11 | BIENNIAL STATEMENT | 2020-04-01 |
180403007362 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160503006157 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
150319002044 | 2015-03-19 | BIENNIAL STATEMENT | 2014-04-01 |
100805002477 | 2010-08-05 | BIENNIAL STATEMENT | 2010-04-01 |
081007000738 | 2008-10-07 | CERTIFICATE OF PUBLICATION | 2008-10-07 |
080417000321 | 2008-04-17 | APPLICATION OF AUTHORITY | 2008-04-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State