Name: | FIRESTONE FINANCIAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2007 (17 years ago) |
Date of dissolution: | 07 Feb 2017 |
Entity Number: | 3584704 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 27 CHRISTINA ST, NEWTON, MA, United States, 02461 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID COHEN | Chief Executive Officer | 27 CHRISTINA ST, NEWTON, MA, United States, 02461 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-28 | 2013-12-09 | Address | 27 CHRISTINA ST, NEWTON, MA, 02461, USA (Type of address: Principal Executive Office) |
2007-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170207000662 | 2017-02-07 | CERTIFICATE OF TERMINATION | 2017-02-07 |
131209006281 | 2013-12-09 | BIENNIAL STATEMENT | 2013-10-01 |
100728002038 | 2010-07-28 | BIENNIAL STATEMENT | 2009-10-01 |
071024000997 | 2007-10-24 | APPLICATION OF AUTHORITY | 2007-10-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State