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
Name | Role | Address |
---|---|---|
DIANE GIORDANO | Chief Executive Officer | 1 HUNTINGTON QUADRANGLE, STE 3N05A, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HUNTINGTON QUADRANGLE, STE 3NO5A, MELVILLE, NY, United States, 11747 |
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) |
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