FOREST PARK SERVICE, INC.

Name: | FOREST PARK SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1986 (38 years ago) |
Date of dissolution: | 12 Jan 2018 |
Entity Number: | 1131328 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-48 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-849-1996
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELVIN GURIS | Chief Executive Officer | 82-48 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-48 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1069115-DCA | Inactive | Business | 2001-01-03 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2008-12-09 | Address | 82-48 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1986-12-18 | 2001-02-08 | Address | 82-48 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180112000133 | 2018-01-12 | CERTIFICATE OF DISSOLUTION | 2018-01-12 |
141201007236 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130117006116 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
110110002059 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081209003037 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2216989 | RENEWAL | INVOICED | 2015-11-16 | 110 | Cigarette Retail Dealer Renewal Fee |
1942578 | PETROL-19 | INVOICED | 2015-01-16 | 320 | PETROL PUMP BLEND |
1567017 | PETROL-19 | INVOICED | 2014-01-22 | 320 | PETROL PUMP BLEND |
1539448 | RENEWAL | INVOICED | 2013-12-18 | 110 | Cigarette Retail Dealer Renewal Fee |
222836 | WH VIO | INVOICED | 2013-08-15 | 5800 | WH - W&M Hearable Violation |
222837 | APPEAL | INVOICED | 2013-06-12 | 25 | Appeal Filing Fee |
221767 | WH VIO | INVOICED | 2013-04-25 | 700 | WH - W&M Hearable Violation |
344819 | CNV_SI | INVOICED | 2013-04-09 | 20 | SI - Certificate of Inspection fee (scales) |
344806 | CNV_SI | INVOICED | 2013-03-29 | 20 | SI - Certificate of Inspection fee (scales) |
346924 | CNV_SI | INVOICED | 2013-03-15 | 320 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State