FIRST EQUITY REALTY CORP.
Branch
Name: | FIRST EQUITY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1993 (32 years ago) |
Date of dissolution: | 20 Dec 2002 |
Branch of: | FIRST EQUITY REALTY CORP., Connecticut (Company Number 0278081) |
Entity Number: | 1767170 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | Connecticut |
Principal Address: | 60 WASHINGTON AVENUE, SUITE 302, HINDER, CT, United States, 06518 |
Address: | 410 PARK AVENUE, STE. 540, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 PARK AVENUE, STE. 540, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONALD M DICKERMAN | Chief Executive Officer | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 2002-12-20 | Address | 60 WASHINGTON AVE, SUITE 302, HINDER, CT, 06518, USA (Type of address: Service of Process) |
1993-10-26 | 1995-11-15 | Address | 250 STATE STREET, NORTH HAVEN, CT, 06473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021220000046 | 2002-12-20 | SURRENDER OF AUTHORITY | 2002-12-20 |
951115002138 | 1995-11-15 | BIENNIAL STATEMENT | 1995-10-01 |
931026000309 | 1993-10-26 | APPLICATION OF AUTHORITY | 1993-10-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State