Name: | FORWARD DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1991 (34 years ago) |
Entity Number: | 1591093 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 34 MAY ST, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. JAMES FORWARD | Chief Executive Officer | 34 MAY ST, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 MAY ST, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 2001-11-06 | Address | 428 BARTELL LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1993-03-29 | 2001-11-06 | Address | 428 BARTELL LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2001-11-06 | Address | 428 BARTELL LANE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1991-11-20 | 1993-11-08 | Address | 428 BARTELL LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222002117 | 2012-02-22 | BIENNIAL STATEMENT | 2011-11-01 |
091208002790 | 2009-12-08 | BIENNIAL STATEMENT | 2009-11-01 |
071114002104 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060110003046 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031030002159 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State