Name: | EQUATIV USA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2016 (8 years ago) |
Entity Number: | 5054818 |
ZIP code: | 02138 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EQUATIV INC. |
Fictitious Name: | EQUATIV USA |
Address: | 185 ALEWIFE BROOK PARWAY, STE 210, CAMBRIDGE, MA, United States, 02138 |
Principal Address: | 498 SEVENT AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DYNADMIC CORP. | DOS Process Agent | 185 ALEWIFE BROOK PARWAY, STE 210, CAMBRIDGE, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
ARNAUD CREPUT | Chief Executive Officer | 498 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 15 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Name | EQUATIV INC. |
2024-12-18 | 2025-01-28 | Address | 15 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001657 | 2025-01-27 | CERTIFICATE OF AMENDMENT | 2025-01-27 |
241218001437 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221201003855 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201210060223 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181211006644 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State