Name: | EQUITY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1989 (36 years ago) |
Date of dissolution: | 11 Jan 2013 |
Entity Number: | 1345484 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | C/O CORPORATION SERVICE COMP, 80 STATE ST, ALBANY, NY, United States, 12207 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEBORA H. STEVENS | Chief Executive Officer | 1620 EAST ROSEVILLE PKWY, ROSEVILLE, CA, United States, 95661 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-07 | 2011-04-22 | Address | 1620 E ROSEVILLE PKWY, ROSEVILLE, CA, 95662, USA (Type of address: Chief Executive Officer) |
2003-07-01 | 2009-04-07 | Address | 1620 EAST ROSEVILLE PKWY, STE 210, ROSEVILLE, CA, 95662, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2003-07-01 | Address | ATTN: LEGAL DEPARTMEN, 707 3RD STREET, WEST SACRAMENTO, CA, 95605, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2003-07-01 | Address | 707 3RD STREET, WEST SACRAMENTO, CA, 05605, USA (Type of address: Chief Executive Officer) |
1999-04-30 | 2001-04-23 | Address | ATTN BRUCE HURWITZ, 707 3RD ST, WEST SACRAMENTO, CA, 95605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130111000262 | 2013-01-11 | CERTIFICATE OF TERMINATION | 2013-01-11 |
110422002090 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090407002081 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070501003105 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
050407002740 | 2005-04-07 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State