FIRSTCOLLECT, INC.

Name: | FIRSTCOLLECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1992 (33 years ago) |
Date of dissolution: | 11 Mar 2008 |
Entity Number: | 1677835 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 100 SPARKS VALLEY RD, STE D, SPRAKS, MD, United States, 21152 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANN VANDERBILT | Chief Executive Officer | 100 SPARKS VALLEY RD, STE D, SPARKS, MD, United States, 21152 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2004-12-15 | Address | 72 LOVETON CIRCLE / SUITE 302, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-30 | 2004-12-15 | Address | 72 LOVETON CIRCLE, SUITE 302, SPARKS, MD, 21152, USA (Type of address: Principal Executive Office) |
1996-12-12 | 1998-11-30 | Address | 3104 CROASDAILE DRIVE, BUILDING 400, DURHAM, NC, 27705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20137 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080311000869 | 2008-03-11 | CERTIFICATE OF TERMINATION | 2008-03-11 |
061107002094 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041215002203 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State