Search icon

EQUITY MANAGEMENT SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES BURKE, PRESIDENT Chief Executive Officer 796 DEER PARK AVE, N BABYLON, NY, United States, 11703

DOS Process Agent

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

History

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)

Filings

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