Name: | EQUITY MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1988 (37 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1257645 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 WEST 52ND ST, ATT: ANDREW TUNICK, ESQ, NEW YORK, NY, United States, 10019 |
Principal Address: | JAMES BURKE, PRESIDENT, 796 DEER PARK AVE, N BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BURKE, PRESIDENT | Chief Executive Officer | 796 DEER PARK AVE, N BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER BENJAMIN KRIM & BALLON | DOS Process Agent | 31 WEST 52ND ST, ATT: ANDREW TUNICK, ESQ, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-18 | 1993-03-02 | Address | 31 WEST 52ND STREET, ATT: ANDREW J. TUNICK, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-04-29 | 1991-11-18 | Address | ATT: ANDREW J. TUNICK, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1427471 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930302003241 | 1993-03-02 | BIENNIAL STATEMENT | 1992-04-01 |
911118000111 | 1991-11-18 | CERTIFICATE OF CHANGE | 1991-11-18 |
B634179-4 | 1988-04-29 | CERTIFICATE OF INCORPORATION | 1988-04-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State