Name: | DI-EQUI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1979 (46 years ago) |
Date of dissolution: | 12 Sep 1994 |
Entity Number: | 574084 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 17 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
MELVIN A. ENGELMAN, D.D.S. | Chief Executive Officer | 17 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 1993-11-12 | Address | 150-15 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1993-11-12 | Address | 150-15 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1993-09-17 | Address | 150-15 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1979-08-08 | 1993-05-25 | Address | 150-15 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190620096 | 2019-06-20 | ASSUMED NAME CORP INITIAL FILING | 2019-06-20 |
940912000248 | 1994-09-12 | CERTIFICATE OF DISSOLUTION | 1994-09-12 |
931112002279 | 1993-11-12 | BIENNIAL STATEMENT | 1993-08-01 |
930917000085 | 1993-09-17 | CERTIFICATE OF AMENDMENT | 1993-09-17 |
930525002354 | 1993-05-25 | BIENNIAL STATEMENT | 1992-08-01 |
A596848-4 | 1979-08-08 | CERTIFICATE OF INCORPORATION | 1979-08-08 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State