EQUIPMENT MANAGEMENT INC.

Name: | EQUIPMENT MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1982 (43 years ago) |
Date of dissolution: | 08 Dec 2010 |
Entity Number: | 782251 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 745 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROCCO F. ANDRIULA | Chief Executive Officer | 745 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-28 | 2002-08-01 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
1996-06-28 | 2002-08-01 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
1996-06-06 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-06-06 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-22 | 1996-06-28 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101208000070 | 2010-12-08 | CERTIFICATE OF TERMINATION | 2010-12-08 |
080728002585 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060714002427 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
040812002027 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020801002663 | 2002-08-01 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State