Name: | FOREVER USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1993 (32 years ago) |
Date of dissolution: | 21 Jun 2005 |
Entity Number: | 1746374 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 N HARRISON AVE, SUITE 35, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 N HARRISON AVE, SUITE 35, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
SHELDON BUCHMAN | Chief Executive Officer | 60 N HARRISON AVE, SUITE 35, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-03 | 1995-09-11 | Address | 121 EST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050621000271 | 2005-06-21 | CERTIFICATE OF DISSOLUTION | 2005-06-21 |
010801002639 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990901002451 | 1999-09-01 | BIENNIAL STATEMENT | 1999-08-01 |
970827002072 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
950911002246 | 1995-09-11 | BIENNIAL STATEMENT | 1995-08-01 |
930803000084 | 1993-08-03 | CERTIFICATE OF INCORPORATION | 1993-08-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State