Search icon

EQUITY ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUITY ONE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1995 (31 years ago)
Authority Date: 04 Jan 1995 (31 years ago)
Last Annual Report: 29 Oct 2010 (15 years ago)
Organization Number: 0340563
Principal Office: 120 BROADWAY, 16TH FLOOR, NEW YORK, NY 10271
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Brian F. Doran President

Director

Name Role
Brian F. Doran Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1554 Consumer Loan Closed - Surrendered License - - - - 7832 Connector DriveFlorence , KY 41042
Department of Financial Institutions 1417 Consumer Loan Closed - Surrendered License - - - - 4250 Saron Road, Suite 150Lexington , KY 40519
Department of Financial Institutions 1459 Consumer Loan Closed - Surrendered License - - - - 399 Campbellsville Bypass, Ste.15, Green River PlazaCampbellsville , KY 42718
Department of Financial Institutions 1588 Consumer Loan Closed - Surrendered License - - - - 2008 Merchant Drive, Suite 12Richmond , KY 40475-8189
Department of Financial Institutions 1431 Consumer Loan Closed - Surrendered License - - - - 624 Second StreetPaintsville , KY 41240

Filings

Name File Date
App. for Certificate of Withdrawal 2010-11-05
Annual Report 2010-10-29
Registered Agent name/address change 2010-04-19
Annual Report 2009-01-13
Registered Agent name/address change 2008-09-16

Court Cases

Court Case Summary

Filing Date:
2004-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CAIN
Party Role:
Plaintiff
Party Name:
EQUITY ONE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State