Search icon

FIRST RATE CAPITAL CORP.

Headquarter

Company Details

Name: FIRST RATE CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1992 (33 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1670360
ZIP code: 11747
County: Kings
Place of Formation: New York
Address: 225 BROADHOLLOW RD, SUITE 132W, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS ARENA DOS Process Agent 225 BROADHOLLOW RD, SUITE 132W, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
THOMAS ARENA Chief Executive Officer 225 BROADHOLLOW RD, SUITE 132W, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
929352
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
116902
State:
ALASKA
Type:
Headquarter of
Company Number:
20081478656
State:
COLORADO
Type:
Headquarter of
Company Number:
F05000001724
State:
FLORIDA
Type:
Headquarter of
Company Number:
000304999
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0813800
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64142291
State:
ILLINOIS

History

Start date End date Type Value
2022-11-30 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-09 2005-02-18 Address 445 BROADHOLLOW RD, SUITE 229, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2002-10-09 2005-02-18 Address 445 BROADHOLLOW RD, SUITE 229, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-10-09 2005-02-18 Address 445 BROADHOLLOW RD, SUITE 229, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2052704 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080930003209 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004002843 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050218002133 2005-02-18 BIENNIAL STATEMENT 2004-10-01
021009002060 2002-10-09 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State