EQUINOX INNOVATIONS LLC

Name: | EQUINOX INNOVATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2014 (11 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 4667930 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JAROSLAV HEVERY | Agent | 348 N GOODMAN ST, ROCHESTER, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-24 | 2022-10-31 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2018-01-24 | 2022-10-31 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2015-11-03 | 2018-01-24 | Address | 274 N GOODMAN ST. SUITE B275, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2015-04-13 | 2018-01-24 | Address | 274 N GOODMAN ST, SUITE B275, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2014-11-18 | 2015-04-13 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031000691 | 2022-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-21 |
201124060008 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
181121006067 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
180124000192 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
161110006049 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State