Search icon

MEQUITY 150TH STREET, LLC

Company Details

Name: MEQUITY 150TH STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160735
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-17 2023-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-17 2023-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-02 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-02 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230606003137 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230317002749 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
210630003114 2021-06-30 BIENNIAL STATEMENT 2021-06-30
201002000537 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
200709060168 2020-07-09 BIENNIAL STATEMENT 2019-06-01
SR-107950 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107949 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170920000148 2017-09-20 CERTIFICATE OF PUBLICATION 2017-09-20
170626000699 2017-06-26 APPLICATION OF AUTHORITY 2017-06-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State