EQUIVEST CAPITAL FUNDING, INC.

Name: | EQUIVEST CAPITAL FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1993 (32 years ago) |
Date of dissolution: | 03 Aug 2006 |
Entity Number: | 1709865 |
ZIP code: | 07054 |
County: | Onondaga |
Place of Formation: | Delaware |
Foreign Legal Name: | EQUIVEST CAPITAL INC. |
Fictitious Name: | EQUIVEST CAPITAL FUNDING, INC. |
Address: | 1 CAMPUS DR, #3B, PARSIPPANY, NJ, United States, 07054 |
Principal Address: | C/O GENERAL COUNSEL, 8427 SOUTH PARK CIRCLE, ORLANDO, FL, United States, 32819 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN P HOLMES | Chief Executive Officer | 1 CAMPUS DR, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
CENDANT CORPORATION | DOS Process Agent | 1 CAMPUS DR, #3B, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-28 | 2005-06-08 | Address | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2005-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-17 | 2002-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-17 | 2002-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-10 | 2002-04-17 | Address | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060803000458 | 2006-08-03 | CERTIFICATE OF TERMINATION | 2006-08-03 |
050608002797 | 2005-06-08 | BIENNIAL STATEMENT | 2005-03-01 |
031028002832 | 2003-10-28 | BIENNIAL STATEMENT | 2003-03-01 |
020806000822 | 2002-08-06 | CERTIFICATE OF CHANGE | 2002-08-06 |
020417000458 | 2002-04-17 | CERTIFICATE OF CHANGE | 2002-04-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State