Search icon

DESERT EQUINOX, LLC

Company Details

Name: DESERT EQUINOX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118576
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-20 2023-04-13 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-11-20 2023-04-13 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-04-13 2021-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-25 2021-11-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-25 2021-04-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-10 2021-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-10 2021-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-06 2021-02-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-04-06 2021-02-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-04-12 2018-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413000369 2023-04-13 BIENNIAL STATEMENT 2023-04-01
211120000578 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210413060091 2021-04-13 BIENNIAL STATEMENT 2021-04-01
210225000632 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
210210000344 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
190417060364 2019-04-17 BIENNIAL STATEMENT 2019-04-01
180406000240 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
170713000499 2017-07-13 CERTIFICATE OF PUBLICATION 2017-07-13
170412000093 2017-04-12 APPLICATION OF AUTHORITY 2017-04-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State