Name: | FIRST RESOURCES MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1982 (43 years ago) |
Entity Number: | 788570 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVE., STE 310, HARRISON, NY, United States, 10528 |
Principal Address: | C/O LEWIS BRAFF & COMPANY, 500 MAMARONECK AVE., STE 310, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEWIS BRAFF & COMPANY | DOS Process Agent | 500 MAMARONECK AVE., STE 310, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRUCE ZIGLER | Chief Executive Officer | C/O LEWIS BRAFF & COMPANY, 500 MAMARONECK AVE., STE 310, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-07 | 2021-06-09 | Address | C/O TAKIHYO, INC., 45 WEST 45TH ST / SUITE 1402, NEW YORK, NY, 10036, 4602, USA (Type of address: Chief Executive Officer) |
2010-09-07 | 2021-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-08-23 | 2010-09-07 | Address | C/O TAKIHYO, INC., 45 W 45TH ST STE 1402, NEW YORK, NY, 10036, 4602, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2010-09-07 | Address | C/O TAKIHYO, INC., 45 W 45TH ST STE 1402, NEW YORK, NY, 10036, 4602, USA (Type of address: Principal Executive Office) |
1998-08-03 | 2000-08-23 | Address | C/O TAKIHYO INC., 11 WEST 42ND ST 23RD FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060572 | 2021-06-09 | BIENNIAL STATEMENT | 2020-08-01 |
100907002647 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
081027002800 | 2008-10-27 | BIENNIAL STATEMENT | 2008-08-01 |
040917002077 | 2004-09-17 | BIENNIAL STATEMENT | 2004-08-01 |
020829002301 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State