Search icon

EQUINOX DESIGN, INC.

Print

Details

Entity Number 2088729

Status Inactive

NameEQUINOX DESIGN, INC.

CountyKings

Date of registration 02 Dec 1996 (28 years ago)

Date of dissolution 21 Nov 2017

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 214A ST. MARKS PLACE, BROOKLYN, NY, United States, 11238

Address ZIP code 11238

Principal Address 263 HICKS ST, BROOKLYN, NY, United States, 11201

Principal Address ZIP code 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SUSAN SCHULTZ

Chief Executive Officer

263 HICKS ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address

SUSAN TOBIAS

DOS Process Agent

214A ST. MARKS PLACE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value

1999-04-27

2010-01-27

Address

263 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

1996-12-02

1999-04-27

Address

132 ST. MARKS PLACE #8, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

171121000203

2017-11-21

CERTIFICATE OF DISSOLUTION

2017-11-21

100127000041

2010-01-27

CERTIFICATE OF CHANGE

2010-01-27

990427002230

1999-04-27

BIENNIAL STATEMENT

1998-12-01

961202000295

1996-12-02

CERTIFICATE OF INCORPORATION

1996-12-02

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts