Search icon

FIRST RECOURSE INC.

Company Details

Name: FIRST RECOURSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2239142
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O JAMES M LARMER, 303 EAST 37TH ST 6-B, NEW YORK, NY, United States, 10016
Principal Address: 303 EAST 37TH ST 6-B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES M LARMER, 303 EAST 37TH ST 6-B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES M LARMER Chief Executive Officer 303 EAST 37TH ST 6-B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-05-15 2002-04-11 Address C/O BELL & COMPANY LLP, 15 EAST 26TH STREET #1605, NEW YORK, NY, 10010, 1599, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-04-11 Address C/O BELL & COMPANY LLP, 15 EAST 26TH STREET #1605, NEW YORK, NY, 10010, 1599, USA (Type of address: Principal Executive Office)
2000-05-15 2002-04-11 Address C/O BELL & COMPANY LLP, 15 EAST 26TH STREET #1605, NEW YORK, NY, 10010, 1599, USA (Type of address: Service of Process)
1998-03-17 2000-05-15 Address 130 WATER STREET, SUITE 8, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1838797 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020411002295 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000515002728 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980317000033 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State