Name: | FIRSTLIGHT FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 3478162 |
ZIP code: | 06870 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1700 E. PUTNAM AVE., OLD GREENWICH, CT, United States, 06870 |
Principal Address: | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 E. PUTNAM AVE., OLD GREENWICH, CT, United States, 06870 |
Name | Role | Address |
---|---|---|
DAVID HEIDECORN | Chief Executive Officer | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-16 | 2013-02-06 | Address | 245 PARK AVE, 43RD FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
2009-03-26 | 2013-02-06 | Address | 1700 E PUTNAM AVE, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
2009-03-26 | 2011-02-16 | Address | 1700 E PUTNAM AVE, OLD GREENWCH, CT, 06870, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231000084 | 2013-12-31 | CERTIFICATE OF TERMINATION | 2013-12-31 |
130206006864 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110216002714 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090326002241 | 2009-03-26 | BIENNIAL STATEMENT | 2009-02-01 |
070216000878 | 2007-02-16 | APPLICATION OF AUTHORITY | 2007-02-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State