Search icon

FORESTERS EQUITY SERVICES, INC.

Company Details

Name: FORESTERS EQUITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1991 (34 years ago)
Date of dissolution: 17 Jul 2023
Entity Number: 1569109
ZIP code: 10960
County: Queens
Place of Formation: California
Principal Address: 789 Don Mills Road, TORONTO, Canada, M3C 1T9
Address: 15 NORTH MILL STREET, NY, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RENE ZANIN Chief Executive Officer 789 DON MILLS ROAD, TORONTO, Canada

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NY, NY, United States, 10960

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 789 DON MILLS ROAD, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-07-14 2023-07-17 Address 789 DON MILLS ROAD, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-07-14 2023-07-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-07-14 2023-07-14 Address 789 DON MILLS ROAD, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-07-14 2023-07-17 Address 15 NORTH MILL STREET, NY, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002800 2023-07-17 CERTIFICATE OF TERMINATION 2023-07-17
230714000962 2023-07-14 BIENNIAL STATEMENT 2021-08-01
190920060210 2019-09-20 BIENNIAL STATEMENT 2019-08-01
181126000839 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
170808006625 2017-08-08 BIENNIAL STATEMENT 2017-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State