Search icon

EQCSH HOLDINGS CORP.

Company Details

Name: EQCSH HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1967 (58 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 206927
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 5530 SOUTH VALLEY VIEW BLVD., SUITE 107, DEPT. A, LAS VEGAS, NV, United States, 89118
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KENNETH S. GREENBERG Chief Executive Officer 1266 EAST MAIN STREET, 6TH FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1999-11-29 2003-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-29 2003-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-08 2001-03-27 Address 3539 SOUTH EASTERN AVENUE, LAS VEGAS, NV, 89109, USA (Type of address: Principal Executive Office)
1998-06-26 1999-06-08 Address 2200 SOUTH MURRAY AVE, ANDERSON, SC, 29622, USA (Type of address: Chief Executive Officer)
1998-06-26 1999-06-08 Address 2200 SOUTH MURRAY AVE, ANDERSON, SC, 29622, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1800470 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20051115011 2005-11-15 ASSUMED NAME CORP INITIAL FILING 2005-11-15
030317000375 2003-03-17 CERTIFICATE OF CHANGE 2003-03-17
030306000202 2003-03-06 ANNULMENT OF DISSOLUTION 2003-03-06
DP-1539474 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State