Name: | FIRST ESTATE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 02 Sep 2011 |
Entity Number: | 3182472 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: OFFSHORE DEPT, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION C/O GRANT HERRMANN SCHWARTZ & KLINGER | DOS Process Agent | ATTN: OFFSHORE DEPT, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GUY BARKER | Chief Executive Officer | 94 CREIGHTON AVE, MUSWELL HILL, LONDON, United Kingdom, N102N-T |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2011-06-24 | Address | 675 3RD AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-03-25 | 2011-06-24 | Address | 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110902000416 | 2011-09-02 | CERTIFICATE OF DISSOLUTION | 2011-09-02 |
110624002563 | 2011-06-24 | BIENNIAL STATEMENT | 2011-03-01 |
090401002094 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
050325000651 | 2005-03-25 | CERTIFICATE OF INCORPORATION | 2005-03-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State