Search icon

EQUITY IX, LLC

Company Details

Name: EQUITY IX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2008 (16 years ago)
Entity Number: 3725806
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 MERCER ST. #15, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
EQUITY IX LLC DOS Process Agent 40 MERCER ST. #15, NEW YORK, NY, United States, 10013

Agent

Name Role Address
LEIGH ERNST FRIESTEDT Agent 50 GRAMERCY PARK NORTH #12A, NEW YORK, NY, 10010

History

Start date End date Type Value
2014-02-25 2023-04-15 Address 40 MERCER ST. #15, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-10-22 2014-02-25 Address 50 GRAMERCY PARK NORTH # 12A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-10-19 2010-10-22 Address ATTN: LEIGH ERNST FRIESTEDT, 50 GRAMERCY PARK NORTH #12A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-10-19 2023-04-15 Address 50 GRAMERCY PARK NORTH #12A, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2009-07-30 2010-10-19 Address 50 EAST 72ND ST - # 4C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-07-30 2010-10-19 Address (Type of address: Registered Agent)
2008-09-26 2009-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-09-26 2009-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007527 2023-04-15 BIENNIAL STATEMENT 2022-09-01
200910060220 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180905006906 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140911006112 2014-09-11 BIENNIAL STATEMENT 2014-09-01
140225000021 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
120920006230 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101022002641 2010-10-22 BIENNIAL STATEMENT 2010-09-01
101019000032 2010-10-19 CERTIFICATE OF CHANGE 2010-10-19
090730000180 2009-07-30 CERTIFICATE OF CHANGE 2009-07-30
090130000453 2009-01-30 CERTIFICATE OF PUBLICATION 2009-01-30

Date of last update: 17 Jan 2025

Sources: New York Secretary of State