Search icon

FIRST NORTHERN BUILDERS SERVICING, INC.

Company Details

Name: FIRST NORTHERN BUILDERS SERVICING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1971 (54 years ago)
Date of dissolution: 14 Dec 1989
Entity Number: 318255
ZIP code: 90025
County: Suffolk
Place of Formation: California
Address: 11601 WILSHIRE BOULEVARD, 12TH FLOOR, LOS ANGELES, CA, United States, 90025

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION Agent SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11601 WILSHIRE BOULEVARD, 12TH FLOOR, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
1987-02-24 1989-12-14 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-14 1987-02-24 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-14 1987-02-24 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-07-09 1984-12-14 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-07-09 1984-12-14 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C324181-2 2002-11-25 ASSUMED NAME CORP INITIAL FILING 2002-11-25
C086458-4 1989-12-14 SURRENDER OF AUTHORITY 1989-12-14
B460964-2 1987-02-24 CERTIFICATE OF AMENDMENT 1987-02-24
B172339-2 1984-12-14 CERTIFICATE OF AMENDMENT 1984-12-14
A681756-2 1980-07-09 CERTIFICATE OF AMENDMENT 1980-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State