Search icon

FORMAN & ASSOCIATES, PC

Company claim

Is this your business?

Get access!

Company Details

Name: FORMAN & ASSOCIATES, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 06 Apr 2015
Entity Number: 2011408
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 80 MAIDEN LN, STE 2204, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN L FORMAN DOS Process Agent 80 MAIDEN LN, STE 2204, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
WARREN L FORMAN Chief Executive Officer 80 MAIDEN LN, STE 2204, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
113310039
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-12 2012-04-12 Address 156 WILLIAM STREET, SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-04-12 2012-04-12 Address 156 WILLIAM STREET, SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-04-12 2012-04-12 Address 156 WILLIAM STREET, SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-03-05 2000-04-12 Address 186 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-04-12 Address 186 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150406000330 2015-04-06 CERTIFICATE OF DISSOLUTION 2015-04-06
120412003181 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002614 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229003261 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060320002782 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State