Search icon

FORESOME, INC.

Headquarter

Company Details

Name: FORESOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1987 (38 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 1169548
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 200 GREENLAWN RD, VESTAL, NY, United States, 13850
Principal Address: DORN BLACK CORP SEC, 200 GREENLAWN RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORN BLACK DOS Process Agent 200 GREENLAWN RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
DAVID POSTLETHWAIT Chief Executive Officer 4908 HARBOUR TOWNE RD, RALEIGH, NC, United States, 27604

Links between entities

Type:
Headquarter of
Company Number:
P15958
State:
FLORIDA
Type:
Headquarter of
Company Number:
0246683
State:
CONNECTICUT

History

Start date End date Type Value
1997-05-12 2001-05-25 Address 200 GREENLAWN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1997-05-12 2001-05-25 Address C/O DAVID POSTLETHWAIT, 200 GREENLAWN RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1992-11-16 1997-05-12 Address FORESOME, INC., 200 GREENLAWN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1992-11-16 1997-05-12 Address THE BOARD & PRESIDENT, 200 GREENLAWN ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1987-05-08 2001-05-25 Address 200 GREENLAWN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071108000988 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
050712002442 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030710002397 2003-07-10 BIENNIAL STATEMENT 2003-05-01
010525002251 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990521002471 1999-05-21 BIENNIAL STATEMENT 1999-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State