Search icon

FIRM FOUNDATION INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
BLAIR TYSON Chief Executive Officer 500 WEST 30TH STREET, 240, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 500 west 30th street, 240, NEW YORK, NY, United States, 10001

History

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)

Filings

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