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
Name | Role | Address |
---|---|---|
CARL G. TELBAN, JR. | DOS Process Agent | 28 ROSEMERE ROAD, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
CARL G. TELBAN, JR. | Chief Executive Officer | 28 ROSEMERE RD, BALLSTON LAKE, NY, United States, 12019 |
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) |
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