Search icon

52 FOREVER, INC.

Company Details

Name: 52 FOREVER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1992 (33 years ago)
Entity Number: 1617551
ZIP code: 11230
County: Kings
Place of Formation: Delaware
Address: 1549 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230
Principal Address: 654 THIRD AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
TAMARA BOUTON Chief Executive Officer 2224 QUENTIN ROAD, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
MICHEL SKABA DOS Process Agent 1549 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-05-19 1994-05-02 Address 1549 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1992-03-03 1993-05-19 Address 654 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429002451 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060428002704 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040315003105 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020227002163 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000317002539 2000-03-17 BIENNIAL STATEMENT 2000-03-01
980319002422 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940502002766 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930519002673 1993-05-19 BIENNIAL STATEMENT 1993-03-01
920303000382 1992-03-03 APPLICATION OF AUTHORITY 1992-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300108 Marine Contract Actions 2003-01-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-08
Termination Date 2003-02-07
Section 1701
Status Terminated

Parties

Name MAERSK SEALAND
Role Plaintiff
Name 52 FOREVER, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State