Name: | EQUITABLE REAL ESTATE CAPITAL FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1988 (37 years ago) |
Date of dissolution: | 25 Aug 1994 |
Entity Number: | 1269185 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN: SECRETARY, 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY D. PIERANDRI | Chief Executive Officer | ATTN: SECRETARY, 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-13 | 1993-02-24 | Address | 787 SEVENTH AVENUE, ATT:SECRETARY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940825000164 | 1994-08-25 | CERTIFICATE OF DISSOLUTION | 1994-08-25 |
930902002523 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930224002025 | 1993-02-24 | BIENNIAL STATEMENT | 1992-06-01 |
B651235-4 | 1988-06-13 | CERTIFICATE OF INCORPORATION | 1988-06-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State