Name: | FIRST NATIONAL COMPLIANCE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2011 (14 years ago) |
Entity Number: | 4044488 |
ZIP code: | 11795 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 GLADSTONE AVE, WEST ISLIP, NY, United States, 11795 |
Principal Address: | 7 SMITH STREET, #315, North Babylon, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN PINARD | Chief Executive Officer | 1488 DEER PARK AVE, #315, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
JONATHAN PINARD | DOS Process Agent | 21 GLADSTONE AVE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 7 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2025-01-06 | Address | 7 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-20 | 2025-01-06 | Address | ATTORNEY AT LAW, SEVEN SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005712 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230102000855 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220512003414 | 2022-05-12 | BIENNIAL STATEMENT | 2021-01-01 |
190109060461 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
150105007357 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130107006184 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110120000006 | 2011-01-20 | CERTIFICATE OF INCORPORATION | 2011-01-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State