Name: | EQUALITY SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1842003 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 49 W 27TH ST, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORMAN FIELD | Chief Executive Officer | 1600 NW 165TH ST, MIAMI, FL, United States, 33169 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-11 | 2002-08-05 | Address | 41 MADISON AVE, 38TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-01-13 | 2002-08-05 | Address | 41 MADISON AVE, 38TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-01-13 | 1998-08-11 | Address | 222 WEST COMSTOCK AVE, SUITE 210, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-14 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-08-05 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-08-05 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893719 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
020805002458 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
980811002694 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
970408000649 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
970113002247 | 1997-01-13 | BIENNIAL STATEMENT | 1996-08-01 |
950314000738 | 1995-03-14 | CERTIFICATE OF CHANGE | 1995-03-14 |
940805000033 | 1994-08-05 | APPLICATION OF AUTHORITY | 1994-08-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812351 | 0215000 | 1975-09-22 | 900 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-09-29 |
Abatement Due Date | 1975-10-21 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State