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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST STREET CONSULTING INC., FLORIDA | F23000000513 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRADLEY SONA | Chief Executive Officer | 196 TERRA OAKS DRIVE, SAINT JOHNS, FL, United States, 32259 |
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 |
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