Search icon

FOREST EQUITIES, INC.

Company Details

Name: FOREST EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067453
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 42 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AFSHAN SHARIATI Agent 42 WASHINGTON AVENUE, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
AFSHAN SHARIATI DOS Process Agent 42 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
AFSHAN SHARIATI Chief Executive Officer 42 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Legal Entity Identifier

LEI Number:
549300QJDFK770TBZS83

Registration Details:

Initial Registration Date:
2020-06-17
Next Renewal Date:
2025-07-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-05-18 2020-09-01 Address 42 WASHINGTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-06-06 2020-05-18 Address 42 WASHINGTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-06-06 2020-05-18 Address 42 WASHINGTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2016-06-06 2020-05-18 Address 42 WASHINGTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2000-09-19 2016-06-06 Address 21 WEST 19TH ST 2ND FLR, NEW YORK, NY, 10011, 4208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060493 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200518060261 2020-05-18 BIENNIAL STATEMENT 2018-09-01
180330000700 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
180104002020 2018-01-04 BIENNIAL STATEMENT 2016-09-01
160606002032 2016-06-06 BIENNIAL STATEMENT 2014-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State