Search icon

FORMAN INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FORMAN INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1783386
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: WAYNE FORMAN, 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE FORMAN DOS Process Agent 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
WAYNE FORMAN Chief Executive Officer 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2000-03-24 2001-11-21 Address 80 CLOVER DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-03-24 2001-11-21 Address 98 CUTTER MILL RD., SUITE 4395, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-12-30 2000-03-24 Address C/O FORMAN & COMPANY, 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753421 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
041215000133 2004-12-15 ANNULMENT OF DISSOLUTION 2004-12-15
DP-1684520 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
031125002622 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011121002530 2001-11-21 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
2004-03-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ONEBEACON INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
FORMAN INTERNATIONAL, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State