Search icon

1975 EQUIPMENT MANAGER, INC.

Company Details

Name: 1975 EQUIPMENT MANAGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1975 (50 years ago)
Date of dissolution: 21 Feb 1986
Entity Number: 377968
ZIP code: 11530
County: Nassau
Place of Formation: Delaware
Address: 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
1975 EQUIPMENT MANAGER, INC. DOS Process Agent 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1983-06-02 1984-01-16 Address 17 BATTERY PLACE, SUITE 1939, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1975-08-25 1983-06-02 Address 1 WEST MAIN ST., SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080320004 2008-03-20 ASSUMED NAME CORP INITIAL FILING 2008-03-20
B324617-2 1986-02-21 CERTIFICATE OF TERMINATION 1986-02-21
B059172-3 1984-01-16 CERTIFICATE OF AMENDMENT 1984-01-16
A986060-3 1983-06-02 CERTIFICATE OF AMENDMENT 1983-06-02
A255546-7 1975-08-25 APPLICATION OF AUTHORITY 1975-08-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State