EQUITY HOMES, INC.

Name: | EQUITY HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1985 (40 years ago) |
Entity Number: | 1033689 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 230-50 EDGEWOOD AVE, ROSEDALE, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGELIO ALAMA | Chief Executive Officer | 230-50 EDGEWOOD AVE, ROSEDALE, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230-50 EDGEWOOD AVE, ROSEDALE, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-27 | 2007-12-12 | Address | 230-50 EDGEWOOD AVE, ROSEDALE, NY, 11413, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2001-09-27 | Address | 40-28 A 73RD ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2007-12-12 | Address | 230-50 EDGEWOOD AVE, ROSEDALE, NY, 11413, USA (Type of address: Service of Process) |
1999-11-05 | 2007-12-12 | Address | 230-50 EDGEWOOD AVE, ROSEDALE, NY, 11413, USA (Type of address: Principal Executive Office) |
1993-11-01 | 1999-11-05 | Address | 575 ELLEN PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101002733 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091113002520 | 2009-11-13 | BIENNIAL STATEMENT | 2009-10-01 |
071212002226 | 2007-12-12 | BIENNIAL STATEMENT | 2007-10-01 |
051123002640 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031016002314 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State