Name: | REQUA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1891 (134 years ago) |
Date of dissolution: | 02 May 2008 |
Entity Number: | 12799 |
ZIP code: | 06608 |
County: | Kings |
Place of Formation: | New York |
Address: | 540 BARNUM AVE, BRIDGEPORT, CT, United States, 06608 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOHN L GEILS | Chief Executive Officer | 540 BARNUM AVE, BRIDGEPORT, CT, United States, 06608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 BARNUM AVE, BRIDGEPORT, CT, United States, 06608 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2002-01-03 | Address | 1 SENECA PL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2002-01-03 | Address | 1 SENECA PLACE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1992-12-14 | 1999-12-03 | Address | 180 OLD MILL ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2002-01-03 | Address | 1 SENECA PLACE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1985-08-29 | 1992-12-14 | Address | HOGE & HILLS, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140826057 | 2014-08-26 | ASSUMED NAME CORP INITIAL FILING | 2014-08-26 |
080502000802 | 2008-05-02 | CERTIFICATE OF DISSOLUTION | 2008-05-02 |
031128002128 | 2003-11-28 | BIENNIAL STATEMENT | 2003-11-01 |
020103002843 | 2002-01-03 | BIENNIAL STATEMENT | 2001-11-01 |
001018000328 | 2000-10-18 | CERTIFICATE OF AMENDMENT | 2000-10-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State