E Q P, INC.

Name: | E Q P, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1987 (38 years ago) |
Entity Number: | 1150204 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 105 MAXESS RD, SUITE 131, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 MAXESS RD, SUITE 131, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DALE ELGORT | Chief Executive Officer | 7 WINTER GREEN DRIVE WEST, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-27 | 2013-04-10 | Address | 1 HUNTINGTON QUAD, STE 4N06, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2009-02-27 | 2013-04-10 | Address | 1 HUNTINGTON QUAD, STE 4N06, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-07-27 | 1994-06-03 | Address | 560 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2009-02-27 | Address | 560 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2009-02-27 | Address | 560 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002145 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110407003069 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090227002164 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070402002084 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050505002476 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State