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
Name | Role | Address |
---|---|---|
JONATHAN S CANNO | Chief Executive Officer | 645 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 MADISON AVE, NEW YORK, NY, United States, 10022 |
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 | Shares | Share type: PAR VALUE, Number of shares: 14000000, Par value: 0.01 |
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) |
1993-05-04 | 1994-12-16 | Address | 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-05-04 | 1997-07-15 | Address | 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1997-07-15 | Address | 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-08-19 | 1994-12-16 | Shares | Share type: PAR VALUE, Number of shares: 31000000, Par value: 1 |
1992-08-19 | 1993-05-04 | Address | 37-11 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1992-08-18 | 1992-08-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1992-08-18 | 1992-08-19 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
960628000658 | 1996-06-28 | CERTIFICATE OF MERGER | 1996-06-28 |
960628000654 | 1996-06-28 | CERTIFICATE OF AMENDMENT | 1996-06-28 |
941216000473 | 1994-12-16 | CERTIFICATE OF AMENDMENT | 1994-12-16 |
940407002928 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930504002331 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
920819000224 | 1992-08-19 | CERTIFICATE OF MERGER | 1992-08-19 |
920818000343 | 1992-08-18 | CERTIFICATE OF CORRECTION | 1992-08-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State