Name: | FIRST MERGER CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1996 (29 years ago) |
Entity Number: | 2032018 |
ZIP code: | 10524 |
County: | New York |
Place of Formation: | New York |
Address: | 6 VALLEY LANE, GARRISON, NY, United States, 10524 |
Principal Address: | 3125 ROUTE 10 EAST SUITE 2B, DENVILLE, NY, United States, 07834 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK SIMONETTI | Chief Executive Officer | 3125 ROUTE 10 EAST SUITE 2B, DENVILLE, NJ, United States, 07834 |
Name | Role | Address |
---|---|---|
BRADFORD A MILLER, CPA PC | DOS Process Agent | 6 VALLEY LANE, GARRISON, NY, United States, 10524 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-05-21 | 2002-02-04 | Address | ATTENTION: MARTIN P UNGER ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100707000036 | 2010-07-07 | ANNULMENT OF DISSOLUTION | 2010-07-07 |
DP-1812209 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
100122000185 | 2010-01-22 | CERTIFICATE OF AMENDMENT | 2010-01-22 |
080703002108 | 2008-07-03 | BIENNIAL STATEMENT | 2008-05-01 |
060518003249 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State