Name: | FIRST STEPS EARLY CHILDHOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2011 |
Entity Number: | 3080308 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1A CHELMSFORD DRIVE, GLEN HEAD, NY, United States, 11545 |
Address: | 534 BROADHOLLOW ROAD SUITE 210, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAVEN SELTZER | Chief Executive Officer | A1 CHELMSFORD DIRVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
LAMB & BARNOSKY LLP | DOS Process Agent | 534 BROADHOLLOW ROAD SUITE 210, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-20 | 2006-03-13 | Address | 125 JERICHO TPKE., STE. 100, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914000506 | 2011-09-14 | CERTIFICATE OF DISSOLUTION | 2011-09-14 |
100720002139 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080716002954 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
070507000203 | 2007-05-07 | CERTIFICATE OF AMENDMENT | 2007-05-07 |
060828002336 | 2006-08-28 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State