Search icon

FIRST EQUITIES SERVICE CORP.

Company Details

Name: FIRST EQUITIES SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2105513
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 520 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD R. CAPUANO Chief Executive Officer 520 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-08 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-23 1999-02-08 Address 520 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24987 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1540677 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000214000375 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
990208002021 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970123000667 1997-01-23 CERTIFICATE OF INCORPORATION 1997-01-23

Date of last update: 01 Apr 2025

Sources: New York Secretary of State