Name: | EQUINE CAPITAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1992 (33 years ago) |
Date of dissolution: | 05 Nov 1998 |
Entity Number: | 1644562 |
ZIP code: | 40347 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 4522, 103 RAILROAD STREET, MIDWAY, KY, United States, 40347 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EQUINE CAPITAL SERVICES INC., KENTUCKY | 0313852 | KENTUCKY |
Name | Role | Address |
---|---|---|
MICHAEL LISCHIN | Chief Executive Officer | PO BOX 4442, 103 RAILROAD STREET, MIDWAY, KY, United States, 40347 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4522, 103 RAILROAD STREET, MIDWAY, KY, United States, 40347 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-16 | 1993-07-01 | Address | 404 GLENCOVE AVENUE, SUITE 200, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981105000143 | 1998-11-05 | CERTIFICATE OF DISSOLUTION | 1998-11-05 |
960627002200 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
930701002217 | 1993-07-01 | BIENNIAL STATEMENT | 1993-06-01 |
920616000357 | 1992-06-16 | CERTIFICATE OF INCORPORATION | 1992-06-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State