Name: | FORWARD TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1989 (36 years ago) |
Entity Number: | 1340037 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 366 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ISLEK | Chief Executive Officer | 366 SOUTH OYSTER BAY RD, HICKSIVLLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 1997-10-29 | Address | 125 MICHAEL DRIVE, SUITE 101, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1997-10-29 | Address | 125 MICHAEL DRIVE, SUITE 101, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-06-08 | 1997-10-29 | Address | 125 MICHAEL DRIVE, SUITE 101, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1989-03-31 | 1993-06-08 | Address | 333 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110418000158 | 2011-04-18 | ANNULMENT OF DISSOLUTION | 2011-04-18 |
DP-1594656 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
971029002445 | 1997-10-29 | BIENNIAL STATEMENT | 1997-03-01 |
940503002021 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930608002038 | 1993-06-08 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State