Name: | EQUITY CONCEPTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2004 (21 years ago) |
Authority Date: | 07 Jul 2004 (21 years ago) |
Last Annual Report: | 28 Jun 2007 (18 years ago) |
Branch of: | EQUITY CONCEPTS, INC., RHODE ISLAND (Company Number 000055106) |
Organization Number: | 0589896 |
Principal Office: | 40 SHARPE DRIVE, CRANSTON, RI 02920 |
Place of Formation: | RHODE ISLAND |
Name | Role |
---|---|
DAVID SISTI | President |
Name | Role |
---|---|
JORGE FERNANDES | Vice President |
Name | Role |
---|---|
DAVID SISTI | Secretary |
Name | Role |
---|---|
JORGE FERNANDES | Treasurer |
Name | Role |
---|---|
DAVID SISTI | Signature |
Name | Role |
---|---|
DAVID SISTI | Director |
JORGE FERNANDES | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC12643 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 40 Sharpe DriveCranston , RI 02920 |
Name | File Date |
---|---|
Revocation Return | 2008-07-07 |
Revocation of Certificate of Authority | 2008-07-02 |
Sixty Day Notice | 2008-03-20 |
Agent Resignation | 2007-11-14 |
Annual Report | 2007-06-28 |
Annual Report | 2006-01-24 |
Annual Report | 2005-03-09 |
Application for Certificate of Authority | 2004-07-07 |
Sources: Kentucky Secretary of State