Search icon

FIRST INVESTORS RESOURCES, INC.

Company Details

Name: FIRST INVESTORS RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1970 (55 years ago)
Date of dissolution: 10 Aug 2010
Entity Number: 287276
ZIP code: 08818
County: New York
Place of Formation: Delaware
Address: RARITAN PLAZA 1, PO BOX 7838, EDISON, NJ, United States, 08818
Principal Address: 110 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RARITAN PLAZA 1, PO BOX 7838, EDISON, NJ, United States, 08818

Chief Executive Officer

Name Role Address
KATHRYN S HEAD Chief Executive Officer 110 WALL ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-01-26 2010-08-10 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-01-14 2010-01-26 Address 95 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1996-03-21 2010-01-26 Address 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1994-01-07 2002-01-14 Address 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1994-01-07 2010-01-26 Address 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1994-01-07 1996-03-21 Address 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1970-01-09 1994-01-07 Address 120 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100810000029 2010-08-10 SURRENDER OF AUTHORITY 2010-08-10
100126002157 2010-01-26 BIENNIAL STATEMENT 2010-01-01
20061214022 2006-12-14 ASSUMED NAME LLC INITIAL FILING 2006-12-14
060202002770 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040108002663 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020114002740 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000209002565 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980120002046 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960321002014 1996-03-21 BIENNIAL STATEMENT 1996-01-01
940107002399 1994-01-07 BIENNIAL STATEMENT 1993-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State