Search icon

FIRSTFLEET, INC.

Company Details

Name: FIRSTFLEET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1290152
ZIP code: 37129
County: Oneida
Place of Formation: Tennessee
Address: 202 HERITAGE PARK DR, MURFREESBORO, TN, United States, 37129

Agent

Name Role Address
KENNETH R. VAN GRAAFEILAND Agent 14676 FANCHER AVENUE, FAIR HAVEN, NY, 13064

DOS Process Agent

Name Role Address
FIRSTFLEET, INC. DOS Process Agent 202 HERITAGE PARK DR, MURFREESBORO, TN, United States, 37129

Chief Executive Officer

Name Role Address
DANIEL PIPER Chief Executive Officer 202 HERITAGE PARK DR, MURFREESBORO, TN, United States, 37129

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 202 HERITAGE PARK DR, MURFREESBORO, TN, 37129, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-09-12 Address 202 HERITAGE PARK DR, MURFREESBORO, TN, 37129, USA (Type of address: Service of Process)
1996-10-02 2020-09-29 Address 202 HERITAGE PARK DR, MURFREESBORO, TN, 37129, USA (Type of address: Service of Process)
1996-10-02 2024-09-12 Address 202 HERITAGE PARK DR, MURFREESBORO, TN, 37129, USA (Type of address: Chief Executive Officer)
1993-04-29 1996-10-02 Address 1450 BATTLEGROUND DRIVE, SUITE C, MURFREESBORO, TN, 37129, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912004044 2024-09-12 BIENNIAL STATEMENT 2024-09-12
221101004846 2022-11-01 BIENNIAL STATEMENT 2022-09-01
200929060370 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180904008889 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160919006201 2016-09-19 BIENNIAL STATEMENT 2016-09-01

Court Cases

Court Case Summary

Filing Date:
2019-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LAMBERT
Party Role:
Plaintiff
Party Name:
FIRSTFLEET, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State