Entity Name: | EQUIS/ECHELON MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Mar 2000 (25 years ago) |
Date of dissolution: | 02 Apr 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 2007 (18 years ago) |
Document Number: | F00000001195 |
FEI/EIN Number | 04-3511434 |
Address: | 1050 WALTHAM ST, SUITE 310, LEXINGTON, MA 02421 |
Mail Address: | 1050 WALTHAM ST, SUITE 310, LEXINGTON, MA 02421 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
OFGANT, GAIL D | Vice President | 1050 WALTHAM STREET, STE 310, LEXINGTON, MA 02421 |
Name | Role | Address |
---|---|---|
ENGLE, WAYNE E | Secretary | 1050 WALTHAM STREET, STE. 310, LEXINGTON, MA 02421 |
Name | Role | Address |
---|---|---|
COYNE, JAMES A | Director | 200 NYALA FARM ROAD, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
COYNE, JAMES A | President | 200 NYALA FARM ROAD, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
COYNE, JAMES A | Treasurer | 200 NYALA FARM ROAD, WESTPORT, CT 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-04-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 1050 WALTHAM ST, SUITE 310, LEXINGTON, MA 02421 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 1050 WALTHAM ST, SUITE 310, LEXINGTON, MA 02421 | No data |
Name | Date |
---|---|
Withdrawal | 2007-04-02 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-05-05 |
Reg. Agent Change | 2002-12-16 |
ANNUAL REPORT | 2002-03-21 |
Foreign Profit | 2000-03-03 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State