Name: | FIRST STEP 99, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1999 (26 years ago) |
Date of dissolution: | 12 Dec 2023 |
Entity Number: | 2380063 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 109 ORCHARD RD, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD T KELLER | Chief Executive Officer | 109 ORCHARD RD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 ORCHARD RD, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 109 ORCHARD RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 109 ORCHARD ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 109 ORCHARD RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 109 ORCHARD ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021654 | 2023-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-12 |
231206003198 | 2023-12-06 | BIENNIAL STATEMENT | 2023-05-01 |
210707003032 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190617002048 | 2019-06-17 | BIENNIAL STATEMENT | 2019-05-01 |
070906000689 | 2007-09-06 | CERTIFICATE OF AMENDMENT | 2007-09-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State