Name: | FIRST POND MALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1996 (28 years ago) |
Entity Number: | 2093709 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVE, STE 2010, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WERTHEIMER FREDMAN LLC | DOS Process Agent | 575 LEXINGTON AVE, STE 2010, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J DANIEL LUGOSCH | Chief Executive Officer | C/O WERTHEIMER FREDMAN LLC, 575 LEXINGTON AVE STE 2010, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-30 | 2006-12-12 | Address | 575 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2006-12-12 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-12-30 | 2006-12-12 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-12-17 | 1998-12-30 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061212002410 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050127002310 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
030106002819 | 2003-01-06 | BIENNIAL STATEMENT | 2002-12-01 |
010105002314 | 2001-01-05 | BIENNIAL STATEMENT | 2000-12-01 |
981230002291 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
961217000582 | 1996-12-17 | CERTIFICATE OF INCORPORATION | 1996-12-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State