Name: | EQUIVEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953079 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 146 North Central Avenue, Valley Stream, NY, United States, 11580 |
Address: | 115 BROADWAY, UNIT A, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK N MAVROUDIS | Chief Executive Officer | 146 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 BROADWAY, UNIT A, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
FRANK N. MAVROUDIS | Agent | 1115 BROADWAY, UNIT A, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 705 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 146 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2025-02-21 | Address | 705 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1999-09-28 | 2025-02-21 | Address | 705 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 1999-09-28 | Address | 585 STEWART AVE, SUITE 410, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 1999-09-28 | Address | 585 STEWART AVE, STE 410, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1997-10-16 | 1999-09-28 | Address | 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-09-01 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-01 | 1997-10-16 | Address | 990 WESTBURY ROAD SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001186 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
210922001158 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
990928002412 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
971016002276 | 1997-10-16 | BIENNIAL STATEMENT | 1997-09-01 |
950901000107 | 1995-09-01 | CERTIFICATE OF INCORPORATION | 1995-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State