Name: | COMMONWEALTH EQUITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1999 (25 years ago) |
Date of dissolution: | 22 Mar 2005 |
Entity Number: | 2409650 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | Massachusetts |
Principal Address: | 29 SAWYER RD, WALTHAM, MA, United States, 02453 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH S DEITCH | Chief Executive Officer | 29 SAWYER RD, WALTHAM, MA, United States, 02453 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2004-10-18 | Address | 29 SAWYER RD, WALTHAM, MA, 02453, 3483, USA (Type of address: Service of Process) |
1999-08-17 | 2003-08-07 | Address | 29 SAWYER ROAD, WALTHAM, MA, 02453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050322000033 | 2005-03-22 | CERTIFICATE OF TERMINATION | 2005-03-22 |
041018000757 | 2004-10-18 | CERTIFICATE OF CHANGE | 2004-10-18 |
030807002574 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
990817000274 | 1999-08-17 | APPLICATION OF AUTHORITY | 1999-08-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State