Search icon

FIRST PURPOSE CORPORATION

Company Details

Name: FIRST PURPOSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2005 (20 years ago)
Date of dissolution: 20 May 2022
Entity Number: 3183627
ZIP code: 12019
County: Schenectady
Place of Formation: New York
Address: 28 ROSEMERE ROAD, BALLSTON LAKE, NY, United States, 12019
Principal Address: 28 ROSEMERE RD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL G. TELBAN, JR. DOS Process Agent 28 ROSEMERE ROAD, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
CARL G. TELBAN, JR. Chief Executive Officer 28 ROSEMERE RD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2019-03-07 2022-10-20 Address 28 ROSEMERE ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2011-03-31 2022-10-20 Address 28 ROSEMERE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2009-03-24 2011-03-31 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2009-03-24 2011-03-31 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2008-05-27 2019-03-07 Address 28 ROSEMERE ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020003608 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
190307061076 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170316006309 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150330006013 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130308006908 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State