Search icon

1ST TECHNOLOGIES, INC.

Print

Details

Entity Number 3165821

Status Active

Name1ST TECHNOLOGIES, INC.

CountyBronx

Date of registration 17 Feb 2005 (20 years ago)

Date of dissolution 26 Oct 2016

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNevada

Address 527 MINNIEFORD AVE, BRONX, NY, United States, 10464

Address ZIP code 10464

DOS Process Agent

Name Role Address

ALFREDO BLANCO

DOS Process Agent

527 MINNIEFORD AVE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address

ALFREDO BLANCO

Chief Executive Officer

527 MINNIEFORD AVE, BRONX, NY, United States, 10464

History

Start date End date Type Value

2011-01-21

2022-10-03

Address

527 MINNIEFORD AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)

2011-01-21

2022-10-03

Address

527 MINNIEFORD AVE, BRONX, NY, 10464, USA (Type of address: Service of Process)

2007-03-05

2011-01-21

Address

1A CARROLL ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)

2007-03-05

2011-01-21

Address

1A CARROLL ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)

2007-03-05

2011-01-21

Address

1A CARROLL ST, BRONX, NY, 10464, USA (Type of address: Service of Process)

2005-02-17

2007-03-05

Address

146 CARROLL STREET, BRONX, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221003000262

2022-10-03

CERTIFICATE OF PAYMENT OF TAXES

2022-10-03

DP-2252466

2016-10-26

ANNULMENT OF AUTHORITY

2016-10-26

130207006447

2013-02-07

BIENNIAL STATEMENT

2013-02-01

110121002848

2011-01-21

BIENNIAL STATEMENT

2011-02-01

090127002849

2009-01-27

BIENNIAL STATEMENT

2009-02-01

070305002108

2007-03-05

BIENNIAL STATEMENT

2007-02-01

050217000561

2005-02-17

APPLICATION OF AUTHORITY

2005-02-17

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts