Search icon

EQUITY PROGRAMS, LTD.

Company Details

Name: EQUITY PROGRAMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1979 (46 years ago)
Date of dissolution: 03 Jun 2021
Entity Number: 556621
ZIP code: 12561
County: New York
Place of Formation: New York
Address: 5 SOUTHSIDE AVE, STE 5B, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REALTY MANAGEMENT CONCEPTS INC DOS Process Agent 5 SOUTHSIDE AVE, STE 5B, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
ANDREW H LYNETTE Chief Executive Officer 5 SOUTHSIDE AVE, STE 5B, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1999-06-15 2017-05-18 Address 1055 PARSIPPANY BLVD, STE 404, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1999-06-15 2017-05-18 Address 1055 PARSIPPANY BLVD, STE 404, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1999-06-15 2017-05-18 Address 1055 PARSIPPANY BLVD, STE 404, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
1997-04-10 1999-06-15 Address 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1997-04-10 1999-06-15 Address 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603000695 2021-06-03 CERTIFICATE OF DISSOLUTION 2021-06-03
210525060079 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190606060419 2019-06-06 BIENNIAL STATEMENT 2019-05-01
20180309067 2018-03-09 ASSUMED NAME LLC INITIAL FILING 2018-03-09
170518006236 2017-05-18 BIENNIAL STATEMENT 2017-05-01

Court Cases

Court Case Summary

Filing Date:
1995-04-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LOW,
Party Role:
Plaintiff
Party Name:
EQUITY PROGRAMS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-10-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LOW,
Party Role:
Plaintiff
Party Name:
EQUITY PROGRAMS, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State