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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RENE ZANIN | Chief Executive Officer | 789 DON MILLS ROAD, TORONTO, Canada |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NY, NY, United States, 10960 |
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) |
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