Search icon

FORCE ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORCE ONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1992 (33 years ago)
Date of dissolution: 09 Oct 1998
Entity Number: 1658870
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 20500 PLUMMER ST, CHATSWORTH, CA, United States, 91311
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE K HANSEN Chief Executive Officer 20500 PLUMMER ST, CHATSWORTH, CA, United States, 91311

History

Start date End date Type Value
1996-08-21 1997-04-23 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-11 1996-08-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-11 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-02-06 1995-07-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-02-06 1995-07-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
981009000619 1998-10-09 CERTIFICATE OF TERMINATION 1998-10-09
970423000899 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
960821002503 1996-08-21 BIENNIAL STATEMENT 1996-08-01
950711000598 1995-07-11 CERTIFICATE OF CHANGE 1995-07-11
950206000157 1995-02-06 CERTIFICATE OF CHANGE 1995-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State