Entity Name: | FIRST CORPORATE SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 2015 |
Business ALEI: | 1167799 |
Annual report due: | 03 Feb 2026 |
NAICS code: | 519290 - Web Search Portals and All Other Information Services |
Business address: | 914 S STREET, SACRAMENTO, CA, 95811, United States |
Mailing address: | 914 S STREET, SACRAMENTO, CA, United States, 95811 |
Place of Formation: | DELAWARE |
E-Mail: | raservices@ficoso.com |
Name | Role |
---|---|
LEGAL RESEARCH LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID SILVERBURG | Director | 914 S STREET, SACRAMENTO, CA, 95811, United States | 914 S STREET, SACRAMENTO, CA, 95811, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Samuel Hon | Officer | 914 S STREET, SACRAMENTO, CA, 95811, United States | 914 S St, Sacramento, CA, 95811-7025, United States |
Christian Hay | Officer | 914 S STREET, SACRAMENTO, CA, 95811, United States | 914 S St, Sacramento, CA, 95811-7025, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049344 | 2025-01-07 | No data | Annual Report | Annual Report | No data |
BF-0012418226 | 2024-01-10 | No data | Annual Report | Annual Report | No data |
BF-0011208278 | 2023-01-04 | No data | Annual Report | Annual Report | No data |
BF-0010286947 | 2022-01-14 | No data | Annual Report | Annual Report | 2022 |
0007084680 | 2021-01-27 | No data | Annual Report | Annual Report | 2021 |
0006735732 | 2020-01-29 | No data | Annual Report | Annual Report | 2020 |
0006595743 | 2019-07-03 | 2019-07-03 | Change of Agent Address | Agent Address Change | No data |
0006383707 | 2019-02-14 | No data | Annual Report | Annual Report | 2019 |
0006049051 | 2018-01-31 | No data | Annual Report | Annual Report | 2018 |
0005765115 | 2017-02-09 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website