Search icon

EQUITY PERFORMANCE GROUP, INC.

Headquarter

Company Details

Name: EQUITY PERFORMANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1984 (41 years ago)
Date of dissolution: 09 Apr 2019
Entity Number: 953736
ZIP code: 11935
County: Nassau
Place of Formation: New York
Address: 13457 OREGON ROAD, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN SOJA DOS Process Agent 13457 OREGON ROAD, CUTCHOGUE, NY, United States, 11935

Chief Executive Officer

Name Role Address
MARTIN SOJA Chief Executive Officer 13457 OREGON ROAD, CUTCHOGUE, NY, United States, 11935

Links between entities

Type:
Headquarter of
Company Number:
0180610
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59935437
State:
ILLINOIS

History

Start date End date Type Value
2014-10-01 2019-02-14 Address 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2014-10-01 2019-02-14 Address 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-10-01 2019-02-14 Address 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-12-13 2014-10-01 Address 1155 NORTHERN BLVD / SUITE 250, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-12-13 2014-10-01 Address 1155 NORTHERN BLVD / SUITE 250, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190409000378 2019-04-09 CERTIFICATE OF DISSOLUTION 2019-04-09
190214060323 2019-02-14 BIENNIAL STATEMENT 2018-10-01
161003006573 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006801 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006952 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State