Name: | THE FOREGGER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1914 (111 years ago) |
Date of dissolution: | 02 Mar 1987 |
Entity Number: | 11075 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1968-09-09 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1968-09-09 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1914-05-26 | 1960-11-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
1914-05-26 | 1968-09-09 | Address | 27 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C247693-2 | 1997-05-21 | ASSUMED NAME CORP INITIAL FILING | 1997-05-21 |
B463547-3 | 1987-03-02 | CERTIFICATE OF DISSOLUTION | 1987-03-02 |
B327495-2 | 1986-02-28 | CERTIFICATE OF AMENDMENT | 1986-02-28 |
703908-2 | 1968-09-09 | CERTIFICATE OF AMENDMENT | 1968-09-09 |
241782 | 1960-11-21 | CERTIFICATE OF AMENDMENT | 1960-11-21 |
7372-113 | 1948-10-13 | CERTIFICATE OF AMENDMENT | 1948-10-13 |
1092-9 | 1914-05-26 | CERTIFICATE OF INCORPORATION | 1914-05-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State