Search icon

FIRST PRIORITY, INC.

Company Details

Name: FIRST PRIORITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1913920
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAULA BAUER Chief Executive Officer 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-05-29 2005-06-07 Address C/O LEPZIGER & BRESKIN, 8 EAST 42ND ST 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-05-29 2005-06-07 Address C/O LEPZIGER & BRESKIN, 8 EAST 42ND ST 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-07-01 2001-05-29 Address PMB 187 3-1 PARK PLAZA, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1999-07-01 2005-06-07 Address PAULA BAUER, 6 E. 43RD STREET, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-07-01 2001-05-29 Address C/O LEPZIGER & BRESKIN, 6 EAST 43RD STREET, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-07-01 Address 3-1 PARK PLAZA, STE 187, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1997-05-09 1999-07-01 Address PAULA BAUER, 3-1 PARK PLAZA STE 187, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1997-05-09 1999-07-01 Address 3-1 PARK PLAZA, STE 187, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1995-04-18 1997-05-09 Address 3-1 PARK PLAZA STE. 187, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834964 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050607002611 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030409002056 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010529002483 2001-05-29 BIENNIAL STATEMENT 2001-04-01
990701002239 1999-07-01 BIENNIAL STATEMENT 1999-04-01
970509002079 1997-05-09 BIENNIAL STATEMENT 1997-04-01
950418000150 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State