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
Name | Role | Address |
---|---|---|
ALYSON KELLY | Chief Executive Officer | 18 MOUNTAIN LAUREL DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 MOUNTAIN LAUREL DR, CLIFTON PARK, NY, United States, 12065 |
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) |
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