Search icon

EQUITY CORPORATE HOUSING, INC.

Company Details

Name: EQUITY CORPORATE HOUSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1999 (26 years ago)
Date of dissolution: 14 Jan 2022
Entity Number: 2339651
ZIP code: 60606
County: New York
Place of Formation: Ohio
Address: c/o casey papas, 2 n riverside plaza, ste 400, CHICAGO, IL, United States, 60606
Principal Address: TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
equity residential DOS Process Agent c/o casey papas, 2 n riverside plaza, ste 400, CHICAGO, IL, United States, 60606

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARK J. PARRELL Chief Executive Officer TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2021-01-28 2022-01-15 Address TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-03 2021-01-28 Address TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-02 2019-01-03 Address TWO NORTH RIVERSIDE PLAZA, 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220115000711 2022-01-14 SURRENDER OF AUTHORITY 2022-01-14
210128060253 2021-01-28 BIENNIAL STATEMENT 2021-01-01
SR-28520 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060874 2019-01-03 BIENNIAL STATEMENT 2019-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State