Name: | Equity Settlement Services Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2011 (14 years ago) |
Organization Date: | 18 Sep 1997 (28 years ago) |
Authority Date: | 19 Apr 2011 (14 years ago) |
Last Annual Report: | 01 Jul 2024 (9 months ago) |
Branch of: | Equity Settlement Services Inc., NEW YORK (Company Number 2181870) |
Organization Number: | 0789737 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 444 ROUTE 111, SMITHTOWN, SMITHTOWN, NY 11787 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Pamela Buck | Treasurer |
Name | Role |
---|---|
Christopher Delisle | Director |
Barry Essig | Director |
Peter Puleo | Director |
Name | Role |
---|---|
Christopher Delisle | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Christopher Delisle | Secretary |
Name | Status | Expiration Date |
---|---|---|
RESOURCE SETTLEMENT SERVICES | Active | 2027-12-23 |
SENIOR SETTLEMENT SERVICES | Inactive | 2019-01-06 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-05 |
Certificate of Assumed Name | 2022-12-23 |
Certificate of Assumed Name | 2022-12-21 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2017-06-29 |
Sources: Kentucky Secretary of State