FAMILY FIRST 5 INC.

Name: | FAMILY FIRST 5 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2010 (16 years ago) |
Entity Number: | 3910370 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | MICHAEL DIATI, 273 LAKEFRONT BLVD, BUFFALO, NY, United States, 14203 |
Principal Address: | 4795 CREEK RD, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE DEMUNDA | Agent | 4795 CREEK ROAD, LEWISTON, NY, 14092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL DIATI, 273 LAKEFRONT BLVD, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JOANNE DEMUNDA | Chief Executive Officer | 4795 CREEK RD, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2020-06-05 | Address | 638 MICHIGAN AVENUE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2010-07-21 | 2019-05-02 | Address | 4795 CREEK ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2010-02-09 | 2010-07-21 | Address | 781 CAYUGA STREET, LEWISTON, NY, 14092, USA (Type of address: Registered Agent) |
2010-02-09 | 2010-07-21 | Address | 781 CAYUGA STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605000527 | 2020-06-05 | CERTIFICATE OF AMENDMENT | 2020-06-05 |
190502000099 | 2019-05-02 | CERTIFICATE OF CHANGE | 2019-05-02 |
140402002141 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120508002561 | 2012-05-08 | BIENNIAL STATEMENT | 2012-02-01 |
100721000129 | 2010-07-21 | CERTIFICATE OF CHANGE | 2010-07-21 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State