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
Name | Role | Address |
---|---|---|
REALTY MANAGEMENT CONCEPTS INC | DOS Process Agent | 5 SOUTHSIDE AVE, STE 5B, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
ANDREW H LYNETTE | Chief Executive Officer | 5 SOUTHSIDE AVE, STE 5B, NEW PALTZ, NY, United States, 12561 |
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) |
1997-04-10 | 1999-06-15 | Address | 10 LANIDEX PLAZA WEST, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
1979-05-14 | 1997-04-10 | Address | 2 PENN PLAZA, SUITE 1645, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
150513006153 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130513006433 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110525002745 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090522002206 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
070606002552 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8807056 | Securities, Commodities, Exchange | 1988-10-04 | statistical closing | |||||||||||||||||||||||||||||||||||||||||
|
Name | LOW, |
Role | Plaintiff |
Name | EQUITY PROGRAMS, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-04-19 |
Termination Date | 1995-04-28 |
Section | 0078 |
Parties
Name | LOW, |
Role | Plaintiff |
Name | EQUITY PROGRAMS, LTD. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State