Search icon

EQUUM MANAGEMENT, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 551112
Sponsor’s telephone number 8455584281
Plan sponsor’s address TWO PARK AVENUE, SUITE 2039, NEW YORK, NY, 10016

Signature of

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
EQUUM MEDICAL 401(K) PLAN 2022 824066260 2023-10-13 EQUUM MANAGEMENT INC. 14
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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
OREY SCURLOCK Chief Executive Officer 2 PARK AVENUE, SUITE 2039, NEW YORK, NY, United States, 10016

History

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)

Filings

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