Name: | EQUUM MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2018 (7 years ago) |
Entity Number: | 5389436 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2 Park Avenue, Suite 2039, New York, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EQUUM MEDICAL 401(K) PLAN | 2023 | 824066260 | 2024-07-01 | EQUUM MANAGEMENT INC. | 37 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-01 |
Name of individual signing | PATRICK LEVINE |
Role | Employer/plan sponsor |
Date | 2024-07-01 |
Name of individual signing | PATRICK LEVINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 3477435754 |
Plan sponsor’s address | 224 W 18TH STREET, APT 8A, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | ABBIE TUREK |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
OREY SCURLOCK | Chief Executive Officer | 2 PARK AVENUE, SUITE 2039, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-18 | Address | 2 PARK AVENUE, SUITE 2039, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-18 | Address | 224 W 18TH STREET, #8A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-08 | 2024-12-09 | Address | 224 W 18TH STREET, #8A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000864 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
241209004770 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
180808000070 | 2018-08-08 | APPLICATION OF AUTHORITY | 2018-08-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State