Search icon

FIRST PACIFIC STOCKBROKERS, INC.

Company Details

Name: FIRST PACIFIC STOCKBROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 2028403
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1013 CENTRE RD, STE 350, WILMINGTON, DE, United States, 19805
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM G POPEO Chief Executive Officer 1013 CENTRE RD, STE 350, WILMINGTON, DE, United States, 19805

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1996-05-09 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-05-09 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682736 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
000516002462 2000-05-16 BIENNIAL STATEMENT 2000-05-01
990303002701 1999-03-03 BIENNIAL STATEMENT 1998-05-01
970422000975 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
960509000611 1996-05-09 APPLICATION OF AUTHORITY 1996-05-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State