Name: | THE FIRELANDS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1986 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1130359 |
ZIP code: | 10706 |
County: | New York |
Place of Formation: | New York |
Address: | 2 BURNSIDE DR, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BURNSIDE DR, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THOMAS R. PATRICK | Agent | 2 BURNSIDE DRIVE, HASTINGS ON HUDSON, NY, 10706 |
Name | Role | Address |
---|---|---|
THOMAS PATRICK | Chief Executive Officer | 2 BURNSIDE DR, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-13 | 1999-01-07 | Address | 57 MAPLE AVE #2B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1997-01-13 | 1999-01-07 | Address | 57 MAPLE AVE #2B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
1997-01-13 | 1999-01-07 | Address | 57 MAPLE AVE #2B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-01-13 | Address | 730 FORT WASHINGTON AVE, #3M, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-01-13 | Address | 730 FORT WASHINGTON AVE, #3M, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110015 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090220002501 | 2009-02-20 | BIENNIAL STATEMENT | 2008-12-01 |
070924001246 | 2007-09-24 | CERTIFICATE OF CHANGE | 2007-09-24 |
070223002626 | 2007-02-23 | BIENNIAL STATEMENT | 2006-12-01 |
050216002825 | 2005-02-16 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State