Name: | EQUANIMITY SERVICES CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2019 (6 years ago) |
Entity Number: | 5627789 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 492 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 state street, ste 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SERGIO DE LA MOTA | Chief Executive Officer | 492 SAW MILL RIVER ROAD, STE 417, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 230 SAW MILL RIVER RD, STE 417, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 492 SAW MILL RIVER ROAD, STE 417, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-09-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-08-01 | 2023-09-11 | Address | 230 SAW MILL RIVER RD, STE 417, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-09-11 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911001629 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
230801005706 | 2023-08-01 | BIENNIAL STATEMENT | 2021-09-01 |
230411000690 | 2023-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-11 |
191105000193 | 2019-11-05 | CERTIFICATE OF AMENDMENT | 2019-11-05 |
190925010392 | 2019-09-25 | CERTIFICATE OF INCORPORATION | 2019-09-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State