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