Name: | FORREST ENGRAVING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1960 (65 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 129526 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 1240, CARMEL, NY, United States, 10512 |
Principal Address: | 2 GATEWAY COURT, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 0
Share Par Value 100
Type CAP
Name | Role | Address |
---|---|---|
THOMAS J GIORDANO | Chief Executive Officer | P.O. BOX 1240, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1240, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-10 | 2024-09-24 | Address | PO BOX 1240, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2010-08-10 | 2024-09-24 | Address | P.O. BOX 1240, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2010-08-10 | Address | 92 FIRST ST, NEW ROCHELLE, NY, 10801, 6121, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-07-01 | Address | 92 FIRST ST, PO BOX 588, NEW ROCHELLE, NY, 10801, 6121, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1996-06-26 | Address | 13 MANCHESTER RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000917 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
160601006777 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140610006882 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120726002796 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100810002713 | 2010-08-10 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State