Name: | FIREBIRD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2005 (20 years ago) |
Entity Number: | 3213342 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-28 | 2018-02-21 | Address | (Type of address: Service of Process) |
2017-10-17 | 2018-02-21 | Address | (Type of address: Registered Agent) |
2005-06-02 | 2017-10-17 | Address | 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-06-02 | 2017-11-28 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180221000157 | 2018-02-21 | CERTIFICATE OF CHANGE | 2018-02-21 |
171128000735 | 2017-11-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-11-28 |
171017000774 | 2017-10-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-11-16 |
120517000375 | 2012-05-17 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-05-17 |
DP-2011558 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State