Search icon

FIRST PLACE ABSTRACT, INC.

Company Details

Name: FIRST PLACE ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2006 (19 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 3315022
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1 HUNTINGTON QUADRANGLE, STE 3NO5A, MELVILLE, NY, United States, 11747
Principal Address: 1 HUNTINGTON QUADRANGLE, STE 3-N05A, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE GIORDANO Chief Executive Officer 1 HUNTINGTON QUADRANGLE, STE 3N05A, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HUNTINGTON QUADRANGLE, STE 3NO5A, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2008-02-14 2010-04-09 Address 900 WALT WHITMAN ROAD STE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-02-11 2010-04-09 Address 1 HUNTINGTON QUADRANGLE, STE 2-S01, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-02-11 2010-04-09 Address 1 HUNTINGTON QUADRANGLE, STE 2-S01, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2008-02-11 2008-02-14 Address 1 HUNTINGTON QUADRANGLE, STE 2-S01, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-02-02 2008-02-11 Address STE. 2S01, 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724000405 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
140422002523 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120314002781 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100409002064 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080214000649 2008-02-14 CERTIFICATE OF CHANGE 2008-02-14
080211002522 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060202000555 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State