Search icon

EQUICOR, INC.

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
1992-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

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

Court Case Summary

Filing Date:
1992-01-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KIRWAN
Party Role:
Plaintiff
Party Name:
EQUICOR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-03-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RUIZ
Party Role:
Plaintiff
Party Name:
EQUICOR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State