FIRST CLASS FUNDING CORP.

Name: | FIRST CLASS FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2001 (24 years ago) |
Entity Number: | 2668821 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1559 52nd Street, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRST CLASS FUNDING CORP. | DOS Process Agent | 1559 52nd Street, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
NATHAN WEINSTOCK | Chief Executive Officer | 1559 52ND STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 1559 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 1565 52ND STREET GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-01-16 | 2024-05-20 | Address | 1565 52ND STREET, GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2018-01-16 | 2024-05-20 | Address | 1565 52ND STREET GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2013-08-15 | 2018-01-16 | Address | 1559 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520001618 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
180116006116 | 2018-01-16 | BIENNIAL STATEMENT | 2017-08-01 |
130815006202 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
111213002559 | 2011-12-13 | AMENDMENT TO BIENNIAL STATEMENT | 2011-08-01 |
110819002373 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State