Name: | EQUINOX CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1968 (57 years ago) |
Entity Number: | 224273 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 116 WOLF ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 WOLF ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN ERIC KING | Chief Executive Officer | 12 SHAKER BAY, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 12 SHAKER BAY, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2024-06-03 | Address | 12 SHAKER BAY, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-06-03 | Address | 116 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1968-06-06 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-06-06 | 2020-03-05 | Address | 90 STATE ST., ROOM 529, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002105 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220606000745 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
210810002867 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
210113060069 | 2021-01-13 | BIENNIAL STATEMENT | 2018-06-01 |
200305000287 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State