Search icon

REQUA, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOHN L GEILS Chief Executive Officer 540 BARNUM AVE, BRIDGEPORT, CT, United States, 06608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 BARNUM AVE, BRIDGEPORT, CT, United States, 06608

Links between entities

Type:
Headquarter of
Company Number:
0192397
State:
CONNECTICUT

History

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)

Filings

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