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 |
Name | Role | Address |
---|---|---|
EQUITY IX LLC | DOS Process Agent | 40 MERCER ST. #15, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LEIGH ERNST FRIESTEDT | Agent | 50 GRAMERCY PARK NORTH #12A, NEW YORK, NY, 10010 |
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) |
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