Search icon

EQR-400 PAS, LLC

Company Details

Name: EQR-400 PAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4165962
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EQR-400 PAS, LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-11-05 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041263 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004018 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105060084 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-59022 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59023 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007258 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007442 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006359 2013-11-14 BIENNIAL STATEMENT 2013-11-01
120131000249 2012-01-31 CERTIFICATE OF PUBLICATION 2012-01-31
111116000008 2011-11-16 APPLICATION OF AUTHORITY 2011-11-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State