Search icon

US EQUIPMENT HOLDING LLC

Company Details

Name: US EQUIPMENT HOLDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2013 (11 years ago)
Entity Number: 4475746
ZIP code: 10005
County: Albany
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 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-21 2018-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004528 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211006001271 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191002061371 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-65315 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65316 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180906000187 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
171013006282 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151021006280 2015-10-21 BIENNIAL STATEMENT 2015-10-01
140321000555 2014-03-21 CERTIFICATE OF PUBLICATION 2014-03-21
131021000828 2013-10-21 APPLICATION OF AUTHORITY 2013-10-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State