FIRST STEPS PRE SCHOOL CENTER, INC.

Name: | FIRST STEPS PRE SCHOOL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1975 (50 years ago) |
Entity Number: | 377385 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 OLD TOWN RD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRST STEPS PRE SCHOOL CENTER INC | DOS Process Agent | 201 OLD TOWN RD, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
JAMES MCALPINE | Chief Executive Officer | 43 WOOSTER ST 2E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 43 WOOSTER ST 2E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 201 OLD TOWN RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 201 OLD TOWN RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-08 | Address | 201 OLD TOWN RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-08 | Address | 201 OLD TOWN RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002062 | 2024-05-08 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-08 |
240501042684 | 2024-04-30 | CERTIFICATE OF AMENDMENT | 2024-04-30 |
231222002632 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
220127000637 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
140814002041 | 2014-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State