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

Date of last update: 23 Jan 2025

Sources: New York Secretary of State