Search icon

FIRST STEPS MEDIATION CENTERS, INC.

Company Details

Name: FIRST STEPS MEDIATION CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2108522
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 18 MOUNTAIN LAUREL DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSON KELLY Chief Executive Officer 18 MOUNTAIN LAUREL DR, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MOUNTAIN LAUREL DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1999-03-23 2002-04-08 Address WESTGATE BUILDING, 16 RUSSELL RD, STE. 35, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-03-23 2002-04-08 Address WESTGATE BUILDING, 16 RUSSELL RD, STE. 35, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1999-03-23 2002-04-08 Address WESTGATE BUILDING, 16 RUSSELL RD, STE. 35, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-01-31 1999-03-23 Address P.O. BOX 4302, CLIFTON PARK, NY, 12063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759748 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020408002455 2002-04-08 BIENNIAL STATEMENT 2001-01-01
990323003002 1999-03-23 BIENNIAL STATEMENT 1999-01-01
970131000726 1997-01-31 CERTIFICATE OF INCORPORATION 1997-01-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State