Search icon

FIRST BUSINESS CONSULTANTS INC.

Company Details

Name: FIRST BUSINESS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4355387
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 1244 RYDER STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1244 RYDER STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
RACHAEL FRANKSON Chief Executive Officer 1414 BROOKLYN AVENUE, APT 6D, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
rachael frankson Agent 1244 RYDER STREET, BROOKLYN, NY, 11234

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 1414 BROOKLYN AVENUE, APT 6D, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 1244 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 276 JELLIFF AVENUE, APT 2, NEWARK, NJ, 07108, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 276 JELLIFF AVENUE, APT 2, NEWARK, NJ, 07108, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 1244 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-02-13 Address 276 JELLIFF AVENUE, APT 2, NEWARK, NJ, 07108, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-02-13 Address 1244 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2024-03-27 2025-02-13 Address 1244 ryder street, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2024-03-27 2025-02-13 Address 1244 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213002510 2025-02-13 BIENNIAL STATEMENT 2025-02-13
240327000066 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
230206004182 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210202061129 2021-02-02 BIENNIAL STATEMENT 2021-02-01
181001006365 2018-10-01 BIENNIAL STATEMENT 2017-02-01
130204000870 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State