EQUITIES MAGAZINE, INC.

Name: | EQUITIES MAGAZINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1981 (44 years ago) |
Date of dissolution: | 01 Jul 1998 |
Entity Number: | 681684 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 160 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 4000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT J FLAHERTY | Chief Executive Officer | 160 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-03 | 1998-03-03 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
1998-03-03 | 1998-03-03 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1996-06-03 | 1998-03-03 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
1995-02-23 | 1997-03-06 | Address | 145 E 49TH ST, SUITES 5B & 5C, NEW YORK, NY, 10017, 1210, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-03-06 | Address | 145 E 49TH ST., SUITES 5B & 5C, NEW YORK, NY, 10017, 1210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980701000783 | 1998-07-01 | CERTIFICATE OF MERGER | 1998-07-01 |
980303000876 | 1998-03-03 | CERTIFICATE OF AMENDMENT | 1998-03-03 |
970306002514 | 1997-03-06 | BIENNIAL STATEMENT | 1997-02-01 |
960603000575 | 1996-06-03 | CERTIFICATE OF AMENDMENT | 1996-06-03 |
950223002217 | 1995-02-23 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State