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
Name | Role | Address |
---|---|---|
MARTIN SOJA | DOS Process Agent | 13457 OREGON ROAD, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
MARTIN SOJA | Chief Executive Officer | 13457 OREGON ROAD, CUTCHOGUE, NY, United States, 11935 |
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) |
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