Name: | FORALL USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1991 (34 years ago) |
Entity Number: | 1509794 |
ZIP code: | 10509 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 301 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Address: | 7 Sutton PLACE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 Sutton PLACE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
LEONE SCORDO | Chief Executive Officer | 7 SUTTON PLACE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-16 | 1999-03-29 | Address | 53 CEDAR ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 1999-03-29 | Address | 53 CEDAR ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1991-02-19 | 1999-03-29 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714001341 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
110308002824 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090206002404 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070309002915 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050310002782 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State