Search icon

FIRST STEP 99, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD T KELLER Chief Executive Officer 109 ORCHARD RD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 ORCHARD RD, SKANEATELES, NY, United States, 13152

History

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

Filings

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