Name: | EQUISURE OF COLORADO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2009 (15 years ago) |
Entity Number: | 3889651 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | EQUISURE, INC. |
Fictitious Name: | EQUISURE OF COLORADO |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 13790 E. Rice Place, Suite 100, AURORA, CO, United States, 80015 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIANE LESHER | Chief Executive Officer | 13790 E. RICE PLACE, SUITE 100, AURORA, CO, United States, 80015 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 13790 E RICE PL, AURORA, CO, 80015, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 13790 E. RICE PLACE, SUITE 100, AURORA, CO, 80015, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2024-01-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-11 | 2024-01-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-24 | 2021-06-11 | Address | 13790 E RICE PL, AURORA, CO, 80015, USA (Type of address: Service of Process) |
2012-01-06 | 2024-01-05 | Address | 13790 E RICE PL, AURORA, CO, 80015, USA (Type of address: Chief Executive Officer) |
2012-01-06 | 2021-02-24 | Address | 13790 E RICE PL, AURORA, CO, 80015, USA (Type of address: Service of Process) |
2009-12-16 | 2012-01-06 | Address | 13790 E. RICE PL, AURORA, CO, 80015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000095 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
211203000805 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
210611000044 | 2021-06-11 | CERTIFICATE OF CHANGE | 2021-06-11 |
210224060108 | 2021-02-24 | BIENNIAL STATEMENT | 2019-12-01 |
120106002116 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091216000597 | 2009-12-16 | APPLICATION OF AUTHORITY | 2009-12-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State