Search icon

EQUICOR, INC.

Company Details

Name: EQUICOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1987 (38 years ago)
Date of dissolution: 18 Feb 1994
Entity Number: 1153323
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: % CIGNA CORPORATION, 950 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAWRENCE PAUL ENGLISH Chief Executive Officer % CIGNA CORPORATION, 950 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152

Filings

Filing Number Date Filed Type Effective Date
940218000267 1994-02-18 CERTIFICATE OF TERMINATION 1994-02-18
930513002560 1993-05-13 BIENNIAL STATEMENT 1993-03-01
B470370-5 1987-03-16 APPLICATION OF AUTHORITY 1987-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200025 Employee Retirement Income Security Act (ERISA) 1992-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-13
Termination Date 1992-08-03
Pretrial Conference Date 1992-05-11
Section 1132

Parties

Name KIRWAN
Role Plaintiff
Name EQUICOR, INC.
Role Defendant
9101472 Employee Retirement Income Security Act (ERISA) 1991-03-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 21
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-01
Termination Date 1991-10-30
Date Issue Joined 1991-04-30
Section 1132

Parties

Name RUIZ
Role Plaintiff
Name EQUICOR, INC.
Role Defendant
9003991 Other Statutory Actions 1990-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-20
Termination Date 1991-08-20
Section 1335

Parties

Name EQUICOR, INC.
Role Plaintiff
Name TOOKER, ANGELINA C.
Role Defendant
9203998 Insurance 1992-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-08-20
Termination Date 1993-07-21
Date Issue Joined 1992-11-05
Section 1335

Parties

Name EQUICOR, INC.
Role Plaintiff
Name TESTA,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State