Search icon

EQUISURE OF COLORADO

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIANE LESHER Chief Executive Officer 13790 E. RICE PLACE, SUITE 100, AURORA, CO, United States, 80015

History

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)

Filings

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