Search icon

EQUANIMITY SERVICES CORP

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 state street, ste 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SERGIO DE LA MOTA Chief Executive Officer 492 SAW MILL RIVER ROAD, STE 417, MILLWOOD, NY, United States, 10546

History

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)

Filings

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