Search icon

FIRST DERIVATIVES NO. 1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST DERIVATIVES NO. 1, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2009 (16 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 3847779
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 23 CHRISTOPHER WAY, C/O COHNREZNICK LLP, EATONTOWN, NJ, United States, 07724

DOS Process Agent

Name Role Address
COHNREZNICK, LLP DOS Process Agent 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SEAMUS KEATING Chief Executive Officer 23 CHRISTOPHER WAY, C/O COHNREZNICK LLP, EATONTOWN, NJ, United States, 07724

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 23 CHRISTOPHER WAY, C/O COHNREZNICK LLP, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 23 CHRISTOPHER WAY, C/O COHNREZNICK LLP, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-03-19 Address 23 CHRISTOPHER WAY, C/O COHNREZNICK LLP, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-16 2023-09-06 Address 23 CHRISTOPHER WAY, C/O COHNREZNICK LLP, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240319003122 2023-12-20 SURRENDER OF AUTHORITY 2023-12-20
230906001906 2023-09-06 BIENNIAL STATEMENT 2023-08-01
210810001113 2021-08-10 BIENNIAL STATEMENT 2021-08-10
200116060011 2020-01-16 BIENNIAL STATEMENT 2019-08-01
130312002260 2013-03-12 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State