FIRST MATCH SERVICES INC.
Headquarter
Name: | FIRST MATCH SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2015 (10 years ago) |
Entity Number: | 4832337 |
ZIP code: | 10168 |
County: | Queens |
Place of Formation: | New York |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1002 Dean Street Suite 101, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDELL HICKS | Chief Executive Officer | 1002 DEAN STREET SUITE 101, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2021-02-10 | Address | 300 CADMAN PLAZA WEST, ONE PIERREPONT PLAZA W 12TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-10-09 | 2018-09-05 | Address | 114-23 203 ST., ST. ALBANS, NY, 11412, 2814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007000972 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
210210000526 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
191230060114 | 2019-12-30 | BIENNIAL STATEMENT | 2019-10-01 |
180905000399 | 2018-09-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-09-05 |
171024000325 | 2017-10-24 | CERTIFICATE OF AMENDMENT | 2017-10-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3371800 | DCA-SUS | CREDITED | 2021-09-21 | 200 | Suspense Account |
3371799 | PROCESSING | INVOICED | 2021-09-21 | 50 | License Processing Fee |
3362675 | LICENSE | CREDITED | 2021-08-23 | 250 | Employment Agency Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State