Name: | NYEEQASC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039477 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-64 Francis Lewis Blvd, Suite 200, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 929-258-7720
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
ANTHONY DEGRADI | DOS Process Agent | 45-64 Francis Lewis Blvd, Suite 200, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816002433 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
230906000155 | 2023-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-04 |
191007060849 | 2019-10-07 | BIENNIAL STATEMENT | 2019-01-01 |
SR-56289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State