Search icon

FIRSTCOLLECT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANN VANDERBILT Chief Executive Officer 100 SPARKS VALLEY RD, STE D, SPARKS, MD, United States, 21152

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State