Name: | FIRST HAND TICKETS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2009 (16 years ago) |
Entity Number: | 3814457 |
ZIP code: | 11577 |
County: | New York |
Place of Formation: | Delaware |
Address: | 64 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
WARREN SCHREIBER | DOS Process Agent | 64 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
WARREN SCHREIBER | Chief Executive Officer | 64 SHELTER LANE, ROSLYN, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 64 SHELTER LANE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2023-05-10 | Address | 64 SHELTER LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2021-05-04 | 2023-05-10 | Address | 64 SHELTER LANE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2021-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-29 | 2019-05-14 | Address | 20 BROAD HOLLOW, 3011A, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001565 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210504060034 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
SR-109415 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
170829006097 | 2017-08-29 | BIENNIAL STATEMENT | 2017-05-01 |
150505006280 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State