Search icon

FIRST STREET CONSULTING INC.

Headquarter

Company Details

Name: FIRST STREET CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568405
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 196 Terra Oaks Drive, Saint Johns, FL, United States, 32259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FIRST STREET CONSULTING INC., FLORIDA F23000000513 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRADLEY SONA Chief Executive Officer 196 TERRA OAKS DRIVE, SAINT JOHNS, FL, United States, 32259

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 196 TERRA OAKS DRIVE, SAINT JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-04-01 Address 196 TERRA OAKS DRIVE, SAINT JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-22 2023-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-20 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2022-12-22 Address 56 CRYSTAL HILL DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)
2014-04-28 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040192 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231114000001 2023-11-14 BIENNIAL STATEMENT 2022-04-01
221222000239 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
140428000583 2014-04-28 CERTIFICATE OF INCORPORATION 2014-04-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State