Search icon

FOREST ASSOCIATES OF NEW YORK, INC.

Company Details

Name: FOREST ASSOCIATES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106475
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1601 BRONXDALE AVE SUITE 201, BRONX, NY, United States, 10462
Principal Address: 410 Boulevard, Westfield, NJ, United States, 07090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREST ASSOCIATES OF NEW YORK, INC. DOS Process Agent 1601 BRONXDALE AVE SUITE 201, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
GREGORY TSARSI Chief Executive Officer 410 BOULEVARD, WESTFIELD, NJ, United States, 07090

Licenses

Number Status Type Date
2061372-DCA Inactive Business 2017-11-21

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 7 CRESCENT COVE DR, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 410 BOULEVARD, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer)
2018-10-10 2025-01-01 Address 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, 10462, USA (Type of address: Service of Process)
2003-01-09 2025-01-01 Address 7 CRESCENT COVE DR, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2003-01-09 2018-10-10 Address 1143 OLMSTEAD AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046685 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230105002646 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210125060071 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190110060579 2019-01-10 BIENNIAL STATEMENT 2019-01-01
181010006521 2018-10-10 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121177 RENEWAL INVOICED 2019-11-29 340 Laundries License Renewal Fee
3018644 LL VIO CREDITED 2019-04-16 250 LL - License Violation
3018096 SCALE02 INVOICED 2019-04-15 40 SCALE TO 661 LBS
2697150 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2692555 LICENSE INVOICED 2017-11-11 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-09 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Date of last update: 01 Apr 2025

Sources: New York Secretary of State