Name: | EQUALNET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1992 (33 years ago) |
Date of dissolution: | 27 Jun 1996 |
Entity Number: | 1655938 |
ZIP code: | 77244 |
County: | Albany |
Place of Formation: | Texas |
Address: | P.O. BOX 441085, HOUSTON, TX, United States, 77244 |
Principal Address: | 2000 DAIRY-ASHFORD #625, HOUSTON, TX, United States, 77077 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 441085, HOUSTON, TX, United States, 77244 |
Name | Role | Address |
---|---|---|
ZANE D. RUSSELL | Chief Executive Officer | 2000 DAIRY-ASHFORD #625, HOUSTON, TX, United States, 77077 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-03 | 1993-08-31 | Address | PO BOX 441085, HOUSTON, TX, 77244, 1085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960627000154 | 1996-06-27 | CERTIFICATE OF TERMINATION | 1996-06-27 |
950118000429 | 1995-01-18 | CERTIFICATE OF AMENDMENT | 1995-01-18 |
930831002553 | 1993-08-31 | BIENNIAL STATEMENT | 1993-08-01 |
920803000041 | 1992-08-03 | APPLICATION OF AUTHORITY | 1992-08-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State