Name: | FIRST ADJUSTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2001 (24 years ago) |
Entity Number: | 2693143 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 OAK ST, STE 25, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK M SIRINGO | Chief Executive Officer | 31 OAK ST, STE 25, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 OAK ST, STE 25, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-25 | 2022-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-26 | 2021-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-26 | 2003-10-02 | Address | 31 OAK STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017002082 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111027002411 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091006002777 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
051207002275 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031002002810 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State