Search icon

FIRSTINFAX INC.

Headquarter

Company Details

Name: FIRSTINFAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1338152
ZIP code: 06776
County: Suffolk
Place of Formation: New York
Address: 17 APRIL DR, NEW MILFORD, CT, United States, 06776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD BERKUN Chief Executive Officer 17 APRIL DR, NEW MILFORD, CT, United States, 06776

DOS Process Agent

Name Role Address
TODD BERKUN DOS Process Agent 17 APRIL DR, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
0715875
State:
CONNECTICUT

History

Start date End date Type Value
2005-06-17 2007-03-23 Address 17 APRIL DR, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office)
2005-06-17 2007-03-23 Address 17 APRIL DR, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2005-06-17 2007-03-23 Address 17 APRIL DR, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
1999-03-30 2005-06-17 Address 15-50 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1997-03-19 2005-06-17 Address 15-50 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1750502 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
090318002488 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070323002895 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050617002035 2005-06-17 BIENNIAL STATEMENT 2005-03-01
010521002893 2001-05-21 BIENNIAL STATEMENT 2001-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State