Search icon

FORRELL & THOMAS, INC.

Company Details

Name: FORRELL & THOMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1991 (34 years ago)
Entity Number: 1539632
ZIP code: 08884
County: New York
Place of Formation: New York
Address: 324 MADISON AVENUE, 21ST FLOOR, SPOTSWOOD, NJ, United States, 08884
Principal Address: EDWARD THOMAS, 1301 AVE OF AMERICAS / 21ST FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH, GAMBRELL & RUSSELL, LLP DOS Process Agent 324 MADISON AVENUE, 21ST FLOOR, SPOTSWOOD, NJ, United States, 08884

Chief Executive Officer

Name Role Address
EDWARD THOMAS /SMITH, GAMBRELL & RUSSELL, LLP Chief Executive Officer 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-07-20 2021-04-01 Address 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-02-24 2017-07-20 Address 1370 AVENUE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-02-24 2017-07-20 Address EDWARD THOMAS, 1370 AVE OF AMERICAS / 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-02-24 2017-07-20 Address 1370 AVENUE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-04-23 2012-02-24 Address 162 W 56TH ST / SUITE 503, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060030 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060382 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170720006067 2017-07-20 BIENNIAL STATEMENT 2017-04-01
130405006485 2013-04-05 BIENNIAL STATEMENT 2013-04-01
120224002038 2012-02-24 BIENNIAL STATEMENT 2011-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State