271 WEST FIRST STREET CORP.

Name: | 271 WEST FIRST STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1986 (39 years ago) |
Entity Number: | 1114258 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O.B. 2105, MT VERNON, NY, United States, 10550 |
Principal Address: | 460 E PROSPECT AVE, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIE KEYS | DOS Process Agent | P.O.B. 2105, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
WILLIE KEYS | Chief Executive Officer | 460 E PROSPECT AVE, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 460 E PROSPECT AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 460 E PROSPECT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2025-05-28 | Address | 460 E PROSPECT AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
1986-09-24 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-09-24 | 2025-05-28 | Address | P.O.B. 2105, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002283 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
140918006360 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
120919002118 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100923003037 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080826002729 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State