Name: | USLIFE EQUITY SALES CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Sep 1985 (39 years ago) |
Business ID: | 524620 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 125 MAIDEN LNNEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
STEVEN H. SAPTESTEIN | Director | USLIFE EQUITY SALES CORP. 125 MAIDEN LANE, NEW YORK, NY 10038 |
WILLIAM A. SIMPSON | Director | USLIFE EQUITY SALES CORP. 125 MAIDEN LANE, NEW YORK, NY 10038 |
RALPH F COLAO | Director | No data |
ROBERT J CASPER | Director | No data |
GORDON E. CROSBY, JR. | Director | USLIFE EQUITY SALES CORP. 125 MAIDEN LANE, NEW YORK, NY 10038 |
STEVEN H SAPTERSTEIN | Director | USLIFE EQUITY SALES CORP 125 MAIDEN LANE, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
STEVEN H. SAPTESTEIN | President | USLIFE EQUITY SALES CORP. 125 MAIDEN LANE, NEW YORK, NY 10038 |
STEVEN H SAPTERSTEIN | President | USLIFE EQUITY SALES CORP 125 MAIDEN LANE, NEW YORK, NY 10038 |
ROBERT J CASPER | President | No data |
Name | Role |
---|---|
LINDA MILLER | Secretary |
Name | Role | Address |
---|---|---|
LINDA MILLER | Treasurer | USLIFE EQUITY SALES CORP. 125 MAIDEN LANE, NEW YORK, NY 10038 |
Name | Role |
---|---|
LINDA MILLER | Vice President |
RALPH F COLAO | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-04-03 | Annual Report |
Amendment Form | Filed | 1995-07-13 | Amendment |
Annual Report | Filed | 1995-06-09 | Annual Report |
Annual Report | Filed | 1994-03-10 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State