FIRSTATS, INC.

Name: | FIRSTATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1996 (29 years ago) |
Date of dissolution: | 10 Apr 2023 |
Entity Number: | 2018881 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 LANTERN LANE, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 LANTERN LANE, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
DEBORAH BIRDSALL | Chief Executive Officer | 11 LANTERN LANE, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2023-07-19 | Address | 11 LANTERN LANE, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2023-07-19 | Address | 11 LANTERN LANE, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2000-04-12 | 2012-05-17 | Address | 11 LANTERN LANE, HONEOYE FALLS, NY, 14472, 9321, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2012-05-17 | Address | 11 LANTERN LANE, HONEOYE FALLS, NY, 14472, 9321, USA (Type of address: Service of Process) |
2000-04-12 | 2012-05-17 | Address | 11 LANTERN LANE, HONEYE FALLS, NY, 14472, 9321, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719001102 | 2023-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-10 |
200415060467 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180402007081 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160407006033 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140414006029 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State