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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAWRENCE PAUL ENGLISH | Chief Executive Officer | % CIGNA CORPORATION, 950 COTTAGE GROVE ROAD, HARTFORD, CT, United States, 06152 |
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 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State