Search icon

EQUITY SERVICES OF NEW YORK

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY P BURGESS Chief Executive Officer 5711 SIX FORKS RD, SUITE 201, RALEIGH, NC, United States, 27609

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001

History

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)

Filings

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