Name: | FIRMEX CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2008 (17 years ago) |
Entity Number: | 3703028 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 state streeet, ALBANY, NY, United States, 12207 |
Principal Address: | Suite 600 733 Marquette Ave. S., Minneapolis, MN, United States, 55127 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state streeet, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS DONNELLY | Chief Executive Officer | 733 MARQUETTE AVE. S, SUITE 600, MINNEAPOLIS, MN, United States, 55127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 733 MARQUETTE AVE. S, SUITE 600, MINNEAPOLIS, MN, 55127, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | SUITE 600 733 MARQUETTE AVE. S, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 110 SPADINA AVE., STE 700, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 110 SPADINA AVE., STE 700, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-07-01 | Address | SUITE 600 733 MARQUETTE AVE. S, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039277 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231018003897 | 2023-10-18 | BIENNIAL STATEMENT | 2022-07-01 |
230928003915 | 2023-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-28 |
210723001236 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
180927006107 | 2018-09-27 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State