Name: | P W FIRST EQUITY PARNTERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1985 (39 years ago) |
Date of dissolution: | 31 Jan 2002 |
Entity Number: | 1032116 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FIRST EQUITY PARTNERS, INC. |
Fictitious Name: | P W FIRST EQUITY PARNTERS |
Principal Address: | 1000 HARBOR BLVD., C/O TAX DEPT. - 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087 |
Address: | 80 STATE ST, ABLANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ABLANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE RUBIN | Chief Executive Officer | 1000 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-26 | 1997-10-24 | Address | 1000 HARBOR BLVD. - 9TH FL., WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1985-10-11 | 1997-10-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020131000639 | 2002-01-31 | CERTIFICATE OF TERMINATION | 2002-01-31 |
011115002123 | 2001-11-15 | BIENNIAL STATEMENT | 2001-10-01 |
991123002305 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
971024002412 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931110002665 | 1993-11-10 | BIENNIAL STATEMENT | 1993-10-01 |
930226002625 | 1993-02-26 | BIENNIAL STATEMENT | 1992-10-01 |
B277291-4 | 1985-10-11 | APPLICATION OF AUTHORITY | 1985-10-11 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State