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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD R. CAPUANO | Chief Executive Officer | 520 BROADHOLLOW RD., MELVILLE, NY, United States, 11747 |
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) |
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