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