Name: | FIRSTRAIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2000 (25 years ago) |
Entity Number: | 2558061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1500 FASHION ISLAND BLVD, STE 200, SAN MATEO, CA, United States, 94404 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PENELOPE HERSCHER | Chief Executive Officer | 1500 FASHION ISLAND BLVD, STE 200, SAN MATEO, CA, United States, 94404 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-19 | 2012-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-11 | 2015-03-25 | Address | 1510 FASHION ISLAND BLVD, STE 120, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2015-03-25 | Address | 1510 FASHION ISLAND BLVD, STE 120, SAN MATEO, CA, 94404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32011 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32012 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150325006056 | 2015-03-25 | BIENNIAL STATEMENT | 2014-09-01 |
120913006488 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
110119000177 | 2011-01-19 | CERTIFICATE OF CHANGE | 2011-01-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State