Name: | EQUIPMENT MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1960 (65 years ago) |
Date of dissolution: | 21 Feb 2001 |
Entity Number: | 127178 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-20 | 2000-04-04 | Address | 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, 52406, 2067, USA (Type of address: Principal Executive Office) |
1994-07-20 | 2000-04-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-20 | 2000-04-04 | Address | 1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, 52406, 2067, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1994-07-20 | Address | 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1994-07-20 | Address | 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010221000786 | 2001-02-21 | CERTIFICATE OF DISSOLUTION | 2001-02-21 |
000404002385 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
940720002105 | 1994-07-20 | BIENNIAL STATEMENT | 1994-03-01 |
930701002353 | 1993-07-01 | BIENNIAL STATEMENT | 1993-03-01 |
B636284-2 | 1988-05-05 | ASSUMED NAME CORP INITIAL FILING | 1988-05-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State