Search icon

FIRST CLASS OF NEW YORK INC.

Company Details

Name: FIRST CLASS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2000 (24 years ago)
Entity Number: 2570727
ZIP code: 11590
County: Kings
Place of Formation: New York
Principal Address: 241 37th Street, Suite 1-4-B460, Brooklyn, NY, United States, 11232
Address: 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MARK SLININ Chief Executive Officer 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2002-07-29 2020-12-03 Address ATTN: ROBERTA C. PIKE, 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2000-11-03 2002-07-29 Address TWO FOSTER COURT, SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220909001264 2022-09-09 BIENNIAL STATEMENT 2020-11-01
201203061350 2020-12-03 BIENNIAL STATEMENT 2018-11-01
081107002676 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061108002715 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041230002268 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021118002433 2002-11-18 BIENNIAL STATEMENT 2002-11-01
020729000444 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
001103000761 2000-11-03 CERTIFICATE OF INCORPORATION 2000-11-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State