FIRSTLIGHT FINANCIAL CORPORATION

Entity Name: | FIRSTLIGHT FINANCIAL CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 08 Feb 2007 |
Business ALEI: | 0888097 |
Annual report due: | 08 Feb 2016 |
Place of Formation: | DELAWARE |
E-Mail: | ANNUALREPORTS@CSCINFO.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
MITCHELL GOLDSTEIN | Officer | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167, United States | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167, United States |
DAVID HEIDECORN | Officer | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167, United States | 4 GIFFORD LAKE DR., ARMONK, NY, 10504, United States |
RYAN CASCADE | Officer | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167, United States | 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005307660 | 2015-03-31 | 2015-03-31 | Withdrawal | Certificate of Withdrawal | - |
0005283018 | 2015-02-23 | - | Annual Report | Annual Report | 2014 |
0005283020 | 2015-02-23 | - | Annual Report | Annual Report | 2015 |
0005109775 | 2014-05-08 | 2014-05-08 | Change of Agent | Agent Change | - |
0004785658 | 2013-01-21 | - | Annual Report | Annual Report | 2013 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information