Search icon

EQUIPOISE CENTER OF AMERICA, LTD.

Company Details

Name: EQUIPOISE CENTER OF AMERICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1269767
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 508 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUISE WOERNER Chief Executive Officer 508 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
LOUISE WOERNER DOS Process Agent 508 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1993-02-04 1993-07-02 Address 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1993-02-04 1993-07-02 Address 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1993-02-04 1993-07-02 Address 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1988-06-15 1993-02-04 Address 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1593098 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000601002779 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980611002476 1998-06-11 BIENNIAL STATEMENT 1998-06-01
970417000562 1997-04-17 CERTIFICATE OF AMENDMENT 1997-04-17
960627002016 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930702002390 1993-07-02 BIENNIAL STATEMENT 1993-06-01
930204002918 1993-02-04 BIENNIAL STATEMENT 1992-06-01
B652109-3 1988-06-15 CERTIFICATE OF INCORPORATION 1988-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State