Search icon

1951 EQUITIES LLC

Company Details

Name: 1951 EQUITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104036
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-24 2019-01-28 Address 316 WEST 118TH STREET, 4TH FL, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2011-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-08 2014-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721003319 2023-07-21 BIENNIAL STATEMENT 2023-06-01
210604060420 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603061784 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-57671 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57672 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170918006321 2017-09-18 BIENNIAL STATEMENT 2017-06-01
140724006281 2014-07-24 BIENNIAL STATEMENT 2013-06-01
110822000005 2011-08-22 CERTIFICATE OF PUBLICATION 2011-08-22
110608000153 2011-06-08 APPLICATION OF AUTHORITY 2011-06-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State