Name: | FIRST FINANCIAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2011 (14 years ago) |
Entity Number: | 4137115 |
ZIP code: | 01701 |
County: | Richmond |
Place of Formation: | Massachusetts |
Principal Address: | 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, United States, 01701 |
Address: | 492 OLD CONNECTICUT PATH, STE 101, FRAMINGHAM, MA, United States, 01701 |
Contact Details
Phone +1 508-647-5155
Name | Role | Address |
---|---|---|
LARRY GORDON | Chief Executive Officer | 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 492 OLD CONNECTICUT PATH, STE 101, FRAMINGHAM, MA, United States, 01701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1404141-DCA | Active | Business | 2011-08-12 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, 01701, 4567, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2023-08-19 | Address | 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, 01701, 4567, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2023-08-19 | Address | 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2024-09-13 | Address | 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002780 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
230819000318 | 2023-08-19 | BIENNIAL STATEMENT | 2023-08-01 |
210923002036 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190808060526 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
190306000273 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587162 | RENEWAL | INVOICED | 2023-01-25 | 150 | Debt Collection Agency Renewal Fee |
3520464 | LICENSE REPL | INVOICED | 2022-09-07 | 15 | License Replacement Fee |
3392394 | INTEREST | INVOICED | 2021-11-30 | 0.019999999552965 | Interest Payment |
3364759 | LL VIO | INVOICED | 2021-08-31 | 10000 | LL - License Violation |
3287595 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
2972641 | RENEWAL | INVOICED | 2019-01-30 | 150 | Debt Collection Agency Renewal Fee |
2532829 | RENEWAL | INVOICED | 2017-01-14 | 150 | Debt Collection Agency Renewal Fee |
2261843 | LICENSE REPL | INVOICED | 2016-01-21 | 15 | License Replacement Fee |
1954104 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
1223595 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State