Search icon

THE FORESTER OWNERS CORP.

Company Details

Name: THE FORESTER OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1985 (40 years ago)
Entity Number: 1012742
ZIP code: 10022
County: Queens
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MGMT. COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017
Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Shares Details

Shares issued 49911

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER BODOK C/O DOUGLAS ELLIMAN Chief Executive Officer 675 THIRD AVE, COMPLIANCE DEPARTMENT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

History

Start date End date Type Value
2023-10-12 2023-11-22 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1
2023-08-21 2023-08-21 Address 675 THIRD AVE, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1
2023-05-30 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1
2022-01-25 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230821001591 2023-08-21 BIENNIAL STATEMENT 2023-07-01
210804002178 2021-08-04 BIENNIAL STATEMENT 2021-08-04
191016002042 2019-10-16 BIENNIAL STATEMENT 2019-07-01
170810002024 2017-08-10 BIENNIAL STATEMENT 2017-07-01
150813002026 2015-08-13 BIENNIAL STATEMENT 2015-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-19
Type:
Planned
Address:
111-20 73RD AVENUE, FLUSHING, NY, 11375
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State