Search icon

FIRSTRAIN, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PENELOPE HERSCHER Chief Executive Officer 1500 FASHION ISLAND BLVD, STE 200, SAN MATEO, CA, United States, 94404

History

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)

Filings

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