Name: | GENERAL EQUITIES (OF CONNECTICUT) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1986 (39 years ago) |
Date of dissolution: | 08 May 2019 |
Entity Number: | 1109635 |
ZIP code: | 06489 |
County: | Onondaga |
Place of Formation: | Connecticut |
Foreign Legal Name: | GENERAL EQUITIES, INC. |
Fictitious Name: | GENERAL EQUITIES (OF CONNECTICUT) |
Address: | P O BOX 649, SOUTHINGTON, CT, United States, 06489 |
Principal Address: | 318 MAIN STREET, P.O. BOX 7318, KENSINGTON, CT, United States, 06037 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 649, SOUTHINGTON, CT, United States, 06489 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SABOL | Chief Executive Officer | 318 MAIN STREET, P.O. BOX 7318, KENSINGTON, CT, United States, 06037 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2014-09-10 | Address | 318 MAIN STREET, P.O. BOX 7318, KENSINGTON, CT, 06037, 7318, USA (Type of address: Chief Executive Officer) |
2004-10-08 | 2019-05-08 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-25 | 2019-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-25 | 2004-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-08-08 | 2012-09-10 | Address | 318 MAIN STREET, P.O. BOX 7318, KENSINGTON, CT, 06037, 7318, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1997-03-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-10 | 1997-03-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1986-09-05 | 1995-07-10 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-09-05 | 1995-07-10 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190508000278 | 2019-05-08 | SURRENDER OF AUTHORITY | 2019-05-08 |
160907006035 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140910006167 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120910006343 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100921002513 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080903002792 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060829002259 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
041008002498 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
020828002636 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
000908002204 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State