Name: | EQUITY SERVICES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 2004 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3086497 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | EQUITY SERVICES, INC. |
Fictitious Name: | EQUITY SERVICES OF NEW YORK |
Principal Address: | 5711 SIX FORKS ROAD, SUITE 201, RALEIGH, NC, United States, 27609 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY P BURGESS | Chief Executive Officer | 5711 SIX FORKS RD, SUITE 201, RALEIGH, NC, United States, 27609 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-04 | 2012-10-03 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003001017 | 2012-10-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-03 |
DP-2138724 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080811002853 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060810002364 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040804000356 | 2004-08-04 | APPLICATION OF AUTHORITY | 2004-08-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State