Name: | SECOND EQUITY OF ROANOKE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1987 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1176789 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Virginia |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-17 | 1993-01-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1987-06-05 | 1990-10-17 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1226590 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930115000484 | 1993-01-15 | CERTIFICATE OF CHANGE | 1993-01-15 |
901017000377 | 1990-10-17 | CERTIFICATE OF CHANGE | 1990-10-17 |
B505381-4 | 1987-06-05 | APPLICATION OF AUTHORITY | 1987-06-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State