Search icon

FIRST CORPORATE SEDANS, INC.

Company Details

Name: FIRST CORPORATE SEDANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1686160
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710
Principal Address: 37-18 NORTHERN BLVD., # 517, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR BEN-ZION Chief Executive Officer 37-18 NORTHERN BLVD., # 517, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
PIKE, TUCH & COHEN LLP DOS Process Agent 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2015-05-08 2016-12-01 Address 1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2013-02-22 2015-05-08 Address 315 MADISON AVE, STE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-01-07 2015-05-08 Address 60 EAST 42ND ST, STE 2424, NEW YORK, NY, 10165, 2499, USA (Type of address: Chief Executive Officer)
1999-01-07 2015-05-08 Address 60 EAST 42ND ST, STE 2424, NEW YORK, NY, 10165, 2499, USA (Type of address: Principal Executive Office)
1996-12-30 1999-01-07 Address 60 E 42 STREET, SUITE 3025, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161201006309 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150508006139 2015-05-08 BIENNIAL STATEMENT 2014-12-01
130222002161 2013-02-22 BIENNIAL STATEMENT 2012-12-01
101122000446 2010-11-22 ANNULMENT OF DISSOLUTION 2010-11-22
DP-1748551 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State