Name: | EQUIBAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1994 (31 years ago) |
Entity Number: | 1811271 |
ZIP code: | 32136 |
County: | Orange |
Place of Formation: | New York |
Address: | 2640 SO. OCEANSHORE BLVD., Flagler Beach, FL, United States, 32136 |
Principal Address: | 63-65 JERSEY AVENUE, UNIONVILLE, NY, United States, 10988 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EQUIBAL, INC. | DOS Process Agent | 2640 SO. OCEANSHORE BLVD., Flagler Beach, FL, United States, 32136 |
Name | Role | Address |
---|---|---|
NORMANJEAN FUSCO | Chief Executive Officer | 2640 SO. OCEANSHORE BLVD., FLAGLER BEACH, FL, United States, 32136 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 2640 SO. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 22 TAYLOR RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2024-10-01 | Address | PO BOX 180, PO BOX 180, UNIONVILLE, NY, 10988, USA (Type of address: Service of Process) |
2004-04-14 | 2018-04-05 | Address | 63-65 JERSEY AVE, PO BOX 180, UNIONVILLE, NY, 10988, 0180, USA (Type of address: Service of Process) |
2002-04-01 | 2004-04-14 | Address | 22 TAYLOR ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040837 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
200401060071 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180405006124 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160401006240 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408007335 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State