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
Name | Role | Address |
---|---|---|
TUCH & COHEN LLP | DOS Process Agent | 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MARK SLININ | Chief Executive Officer | 241 37TH STREET, SUITE 1-4-B460, BROOKLYN, NY, United States, 11232 |
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) |
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