Search icon

FIRSTGOLD 69 CORP.

Company Details

Name: FIRSTGOLD 69 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1998 (26 years ago)
Date of dissolution: 09 Oct 2019
Entity Number: 2325024
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 6 HARRISON ST, NEW YORK, NY, United States, 10013
Address: 101 HUDSON STREET / SUITE 3715, JERSEY CITY, NJ, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. GORDON JARDIN Chief Executive Officer 101 HUDSON STREET / 25TH FL, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 HUDSON STREET / SUITE 3715, JERSEY CITY, NJ, United States, 10013

History

Start date End date Type Value
2005-02-14 2006-12-06 Address 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-12-20 2005-02-14 Address 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-12-20 2006-12-06 Address 6 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-12-15 2006-12-06 Address 6 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009000646 2019-10-09 CERTIFICATE OF DISSOLUTION 2019-10-09
061206002789 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050214002041 2005-02-14 BIENNIAL STATEMENT 2004-12-01
030116002858 2003-01-16 BIENNIAL STATEMENT 2002-12-01
001220002474 2000-12-20 BIENNIAL STATEMENT 2000-12-01
001207000351 2000-12-07 CERTIFICATE OF MERGER 2000-12-31
981215000013 1998-12-15 CERTIFICATE OF INCORPORATION 1998-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State