GENERAL EQUITY CORPORATION

Name: | GENERAL EQUITY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1968 (57 years ago) |
Date of dissolution: | 19 Sep 2016 |
Entity Number: | 223072 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 10 CAMPAGNA DRIVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO DARIAN | Chief Executive Officer | 10 CAMPAGNA DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CAMPAGNA DRIVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1968-05-07 | 1973-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-05-07 | 1992-12-10 | Address | 22 DETROIT AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160919000447 | 2016-09-19 | CERTIFICATE OF DISSOLUTION | 2016-09-19 |
140718002192 | 2014-07-18 | BIENNIAL STATEMENT | 2014-05-01 |
120620002030 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100609002212 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080514002790 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State