GREAT FOREST MANAGEMENT SERVICES INC.

Name: | GREAT FOREST MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1996 (29 years ago) |
Entity Number: | 2049422 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2014 Fifth avenue, New York, NY, United States, 10035 |
Principal Address: | Richard Fuller, 1118 ROUTE 9 WS, Nyack, NY, United States, 10960 |
Contact Details
Email collado@greatforest.com
Phone +1 212-779-4757
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT FOREST MANAGEMENT SERVICES INC. | DOS Process Agent | 2014 Fifth avenue, New York, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
RICHARD FULLER | Chief Executive Officer | 2014 FIFTH AVENUE, NEW YORK, NJ, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2025-06-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2024-07-01 | 2024-07-01 | Address | 2014 FIFTH AVENUE, NEW YORK, NJ, 10035, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2023-11-08 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2023-11-08 | 2024-07-01 | Address | 2014 FIFTH AVENUE, NEW YORK, NJ, 10035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034760 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231108001889 | 2023-11-08 | BIENNIAL STATEMENT | 2022-07-01 |
211012000505 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
140513000506 | 2014-05-13 | CERTIFICATE OF AMENDMENT | 2014-05-13 |
960719000041 | 1996-07-19 | CERTIFICATE OF INCORPORATION | 1996-07-19 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214443 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 750 | 2017-03-01 | Failed to maintain or produce required records |
TWC-212681 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-01 | 500 | 2016-01-28 | Failed to maintain or produce required records |
TWC-211883 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-29 | 500 | 2015-07-23 | Failure to comply with a Commission Directive |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State