Search icon

USLIFE EQUITY SALES CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

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

President

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

Secretary

Name Role
LINDA MILLER Secretary

Treasurer

Name Role Address
LINDA MILLER Treasurer USLIFE EQUITY SALES CORP. 125 MAIDEN LANE, NEW YORK, NY 10038

Vice President

Name Role
LINDA MILLER Vice President
RALPH F COLAO Vice President

Filings

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