Search icon

COMMONWEALTH EQUITY SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH S DEITCH Chief Executive Officer 29 SAWYER RD, WALTHAM, MA, United States, 02453

DOS Process Agent

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

History

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)

Filings

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