Search icon

EQUITABLE BAG CO., INC.

Company Details

Name: EQUITABLE BAG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1919 (106 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 14062
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 800000

Type CAP

Chief Executive Officer

Name Role Address
JONATHAN S CANNO Chief Executive Officer 645 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-06-28 1997-07-15 Address 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-12-16 1996-06-28 Address CORPORATE SECRETARY, 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1994-12-16 1996-06-28 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 0.01
1993-05-04 1997-07-15 Address 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-07-15 Address 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1684356 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
C335372-2 2003-08-15 ASSUMED NAME CORP INITIAL FILING 2003-08-15
970715002155 1997-07-15 BIENNIAL STATEMENT 1997-03-01
960628000654 1996-06-28 CERTIFICATE OF AMENDMENT 1996-06-28
960628000658 1996-06-28 CERTIFICATE OF MERGER 1996-06-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State