Search icon

FIRST STREET NEIGHBORS, INC.

Company Details

Name: FIRST STREET NEIGHBORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144100
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 509 FIRST STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CATHERINE WEISS DOS Process Agent 509 FIRST STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CATHERINE WEISS Chief Executive Officer 509 FIRST STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 509 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 509 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-02-03 Address 509 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-02-13 2025-02-03 Address 509 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-13 Address 509 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-03-06 2023-02-13 Address 509 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2015-03-06 2021-02-02 Address 509 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2001-04-04 2015-03-06 Address 506 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-04-04 2015-03-06 Address 506 FIRST STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006260 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230213002639 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210202061384 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061321 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180206002033 2018-02-06 BIENNIAL STATEMENT 2017-02-01
150306006516 2015-03-06 BIENNIAL STATEMENT 2015-02-01
130226002275 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110317002211 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090128002782 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070213002478 2007-02-13 BIENNIAL STATEMENT 2007-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State