Search icon

DCC EQUITIES INCORPORATED

Company Details

Name: DCC EQUITIES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1998 (27 years ago)
Date of dissolution: 15 Oct 2001
Entity Number: 2276746
ZIP code: M5H4A-9
County: New York
Place of Formation: Delaware
Address: SCOTIA PLAZA, 40 KING STREET WEST, 55TH FL., TORONTO, ONTARIO, Canada, M5H4A-9
Principal Address: 40 KING ST WEST SCOTIA PLAZA, 55TH FLR, TORONTO, ONTARIO, Canada, M5H4A-9

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTIA PLAZA, 40 KING STREET WEST, 55TH FL., TORONTO, ONTARIO, Canada, M5H4A-9

Chief Executive Officer

Name Role Address
NED GOODMAN Chief Executive Officer 40 KING ST WEST SCOTIA PLAZA, 55TH FLR, TORONTO, ONTARIO, Canada, M5H4A-9

History

Start date End date Type Value
2001-03-02 2001-10-15 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2001-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2001-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-08 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-08 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011015000554 2001-10-15 SURRENDER OF AUTHORITY 2001-10-15
010302002620 2001-03-02 BIENNIAL STATEMENT 2000-07-01
991115000509 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980708000006 1998-07-08 APPLICATION OF AUTHORITY 1998-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State