Name: | FIRM FOUNDATION INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2004 (20 years ago) |
Entity Number: | 3115903 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BLAIR TYSON, 500 west 30th street, 240, NEW YORK, NY, United States, 10001 |
Address: | 500 west 30th street, 240, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLAIR TYSON | Chief Executive Officer | 500 WEST 30TH STREET, 240, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 500 west 30th street, 240, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 500 WEST 30TH STREET, 240, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | 15 BROAD STREET, 2704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-09-12 | Address | 500 WEST 30TH STREET, 240, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 15 BROAD STREET, 2704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-09-12 | Address | 355 pacific street, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2024-08-19 | 2024-09-12 | Address | 15 BROAD STREET, 2704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 500 WEST 30TH STREET, 240, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2022-12-07 | 2024-08-19 | Address | 355 pacific street, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2022-12-07 | 2024-08-19 | Address | 15 BROAD STREET, 2704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912001448 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
240819000047 | 2024-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-16 |
221207000070 | 2022-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-06 |
220218000848 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
171204006790 | 2017-12-04 | BIENNIAL STATEMENT | 2016-10-01 |
151102008265 | 2015-11-02 | BIENNIAL STATEMENT | 2014-10-01 |
110131002062 | 2011-01-31 | BIENNIAL STATEMENT | 2010-10-01 |
061003002301 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
050615000875 | 2005-06-15 | CERTIFICATE OF CHANGE | 2005-06-15 |
050615000325 | 2005-06-15 | CERTIFICATE OF CHANGE | 2005-06-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State