EQUITEQ INC.

Name: | EQUITEQ INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2015 (11 years ago) |
Entity Number: | 4690745 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 122 E. 42nd street, Suite 3500, New york, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DAVID JORGENSON | Chief Executive Officer | 122 E 42ND STREET, SUITE 3500, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 122 E 42ND STREET, SUITE 3500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 122 E. 42ND STREET, SUITE 3500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-06 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-21 | 2025-01-06 | Address | 122 E. 42ND STREET, SUITE 3500, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2015-01-08 | 2021-01-11 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000027 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230105002843 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210111060279 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190102060472 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180921006137 | 2018-09-21 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State