Name: | FORESTERS INVESTMENT MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1959 (66 years ago) |
Entity Number: | 124002 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2221 kenmore ave, suite 108, BUFFALO, United States, 14207 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o: CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
RENE ZANIN | Chief Executive Officer | 789 DON MILLS RD, TORONTO, Canada, M3C 1T9 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 40 WALL STREET 10TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 789 DON MILLS RD, TORONTO, CAN (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.25 |
2024-11-04 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.4 |
2024-10-18 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.4 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002449 | 2024-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-04 |
241018002895 | 2024-10-18 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-18 |
231101039287 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211112001692 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
191101060604 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State