Search icon

EQUIPCO OF NEWBURGH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUIPCO OF NEWBURGH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1988 (37 years ago)
Date of dissolution: 20 Oct 2005
Entity Number: 1276200
ZIP code: 17011
County: Orange
Place of Formation: New Jersey
Address: 2010 STATE ROAD, CAMP HILL, PA, United States, 17011
Principal Address: 2010 STATE RD, CAMP HILL, PA, United States, 17011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2010 STATE ROAD, CAMP HILL, PA, United States, 17011

Chief Executive Officer

Name Role Address
R.E. JORDAN II Chief Executive Officer 2010 STATE RD, CAMP HILL, PA, United States, 17011

History

Start date End date Type Value
2004-08-20 2005-10-20 Address 2010 STATE RD, CAMP HILL, PA, 17011, USA (Type of address: Service of Process)
2002-12-05 2004-08-20 Address 6375 MERCURY DR, MECHANICSBURG, PA, 17050, USA (Type of address: Chief Executive Officer)
2002-12-05 2004-08-20 Address TAX DEPT, 6375 MERCURY DR, MECHANICSBURG, PA, 17050, USA (Type of address: Principal Executive Office)
2002-12-05 2004-08-20 Address 6375 MERCURY DR, MECHANICSBURG, PA, 17050, USA (Type of address: Service of Process)
2000-08-08 2002-12-05 Address TAX DEPT, 2001 STATE ROAD, CAMP HILL, PA, 17011, 5946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051020000101 2005-10-20 SURRENDER OF AUTHORITY 2005-10-20
040820002338 2004-08-20 BIENNIAL STATEMENT 2004-07-01
021205002270 2002-12-05 BIENNIAL STATEMENT 2002-07-01
000808002689 2000-08-08 BIENNIAL STATEMENT 2000-07-01
960913002235 1996-09-13 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State