Search icon

FORESTERS INVESTMENT MANAGEMENT COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o: CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
RENE ZANIN Chief Executive Officer 789 DON MILLS RD, TORONTO, Canada, M3C 1T9

Central Index Key

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.

CIK number:
0000728079
Phone:
212-858-8000

Latest Filings

Form type:
13F-HR
File number:
028-03437
Filing date:
2019-11-12
File:
Form type:
13F-HR
File number:
028-03437
Filing date:
2019-08-12
File:
Form type:
13F-HR
File number:
028-03437
Filing date:
2019-05-15
File:
Form type:
13F-HR
File number:
028-03437
Filing date:
2019-02-14
File:
Form type:
SC 13G/A
Filing date:
2019-02-12
File:

Legal Entity Identifier

LEI Number:
5493004BVKDCHY4HRD48

Registration Details:

Initial Registration Date:
2018-03-06
Next Renewal Date:
2019-03-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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