FORSYTHE/MCARTHUR ASSOCIATES, INC.
Branch
Name: | FORSYTHE/MCARTHUR ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 17 Oct 2022 |
Branch of: | FORSYTHE/MCARTHUR ASSOCIATES, INC., Illinois (Company Number CORP_50347982) |
Entity Number: | 1808314 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 7770 FRONTAGE ROAD, SKOKIE, IL, United States, 60077 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOE MERTENS | Chief Executive Officer | 7770 FRONTAGE ROAD, SKOKIE, IL, United States, 60077 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-08 | 2022-10-18 | Address | 7770 FRONTAGE ROAD, SKOKIE, IL, 60077, USA (Type of address: Chief Executive Officer) |
2015-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018000469 | 2022-10-17 | CERTIFICATE OF TERMINATION | 2022-10-17 |
SR-21596 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180808006653 | 2018-08-08 | BIENNIAL STATEMENT | 2018-03-01 |
150423000180 | 2015-04-23 | CERTIFICATE OF CHANGE | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State