Search icon

FIRSTGATE INTERNET, INC.

Company Details

Name: FIRSTGATE INTERNET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2806795
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 55 BROAD ST, 16TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 BROAD ST, 16TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
W E BURRELL Chief Executive Officer 55 BROAD ST, 16TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2002-08-30 2004-09-28 Address C/O WUERSCH & GERING, 11 HANOVER SQUARE, 19TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832484 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
040928002132 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020830000255 2002-08-30 APPLICATION OF AUTHORITY 2002-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409508 Other Contract Actions 2004-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-03
Termination Date 2005-11-14
Date Issue Joined 2005-10-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name C3 MEDIA & MARKETING GROUP, LL
Role Plaintiff
Name FIRSTGATE INTERNET, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State