Search icon

EQUITILINK U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUITILINK U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1989 (36 years ago)
Date of dissolution: 01 Oct 2003
Entity Number: 1380335
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 45 BROADWAY, 31ST FL, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID MANOR Chief Executive Officer 1 SEATON PL, ST HELIER, JERSEY, JE45X-B

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 BROADWAY, 31ST FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1999-09-01 2001-09-04 Address PO BOX 578, 17 BOND ST ST HELIER, JERSEY, YYY (Type of address: Chief Executive Officer)
1997-08-13 1999-09-01 Address 45 BROADWAY, 31ST FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1997-08-13 1999-09-01 Address 45 BROADWAY, 31ST FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1997-08-13 1999-09-01 Address LEVEL 3, 190 GEORGE ST, SYDNEY NSW, 20000, AUS (Type of address: Chief Executive Officer)
1993-09-02 1997-08-13 Address 45 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031001000700 2003-10-01 CERTIFICATE OF TERMINATION 2003-10-01
010904002173 2001-09-04 BIENNIAL STATEMENT 2001-08-01
990901002036 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970813002041 1997-08-13 BIENNIAL STATEMENT 1997-08-01
930902002281 1993-09-02 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State