215 EQUITIES CORP.

Name: | 215 EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1982 (43 years ago) |
Entity Number: | 775027 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 3 West Main Street Suite 205, Elmsford, NY, United States, 10523 |
Shares Details
Shares issued 40000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PRESENT | Chief Executive Officer | 3 WEST MAIN STREET SUITE 205, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
GREG GROGAN | DOS Process Agent | 3 West Main Street Suite 205, Elmsford, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-23 | 2022-12-20 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05 |
2022-08-02 | 2022-08-23 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05 |
2010-06-30 | 2015-07-23 | Address | 42 RIVER ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2010-06-30 | 2015-07-23 | Address | 215 WEST 92ND ST, APT 6A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2009-06-08 | 2010-06-30 | Address | 215 WEST 92ND STREET, APT 6A/J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220623002441 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
150723006116 | 2015-07-23 | BIENNIAL STATEMENT | 2014-06-01 |
100630002130 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
090608002098 | 2009-06-08 | BIENNIAL STATEMENT | 2008-06-01 |
990323000281 | 1999-03-23 | CERTIFICATE OF CHANGE | 1999-03-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State