Search icon

FIRST FINANCIAL RESOURCES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
LARRY GORDON Chief Executive Officer 495 OLD CONNECTICUT PATH, SUITE 220, FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 492 OLD CONNECTICUT PATH, STE 101, FRAMINGHAM, MA, United States, 01701

Links between entities

Type:
Headquarter of
Company Number:
CORP_55215162
State:
ILLINOIS

Licenses

Number Status Type Date End date
1404141-DCA Active Business 2011-08-12 2025-01-31

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2025-01-13
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-04-17
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-08-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-02-12
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-06-10
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 26 Mar 2025

Sources: New York Secretary of State