Search icon

EQUITY ONE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: EQUITY ONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2000 (25 years ago)
Date of dissolution: 09 Apr 2009
Branch of: EQUITY ONE, INC., Minnesota (Company Number 929f20e1-b1d4-e011-a886-001ec94ffe7f)
Entity Number: 2577014
ZIP code: 10011
County: New York
Place of Formation: Minnesota
Principal Address: 301 LIPPINCOTT DR, MARLTON, NJ, United States, 08053
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CAMERON E WILLIAMS Chief Executive Officer 301 LIPPINCOTT DR, MARLTON, NJ, United States, 08053

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-11-30 2002-11-12 Address ATTN KIM DUNBAR, 400 LIPPINCOTT DRIVE, MARLTON, NJ, 08053, USA (Type of address: Service of Process)
2000-11-22 2000-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090409000029 2009-04-09 CERTIFICATE OF TERMINATION 2009-04-09
061107002901 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050415000457 2005-04-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-04-15
DP-1733949 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
021112002436 2002-11-12 BIENNIAL STATEMENT 2002-11-01

Court Cases

Court Case Summary

Filing Date:
2013-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
VARGAS
Party Role:
Plaintiff
Party Name:
EQUITY ONE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State