Search icon

P W FIRST EQUITY PARNTERS

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ABLANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE RUBIN Chief Executive Officer 1000 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087

History

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)

Filings

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