Name: | FORBES GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1997 (28 years ago) |
Date of dissolution: | 29 Jan 2007 |
Entity Number: | 2167532 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | LEGAL DEPT, 60 5TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | FORBES BLDG LEGAL DEPT, 60 5TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPT, 60 5TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MALCOLM S FORBES JR | Chief Executive Officer | FORBES BLDG, 60 5TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-26 | 2005-10-25 | Address | FORBES BLDG, TAX DEPT, 60 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2005-10-25 | Address | FORBES BLDG, 60 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2001-07-26 | Address | FORBES BLDG, 60 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-07-31 | 2005-10-25 | Address | 60 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070129000288 | 2007-01-29 | CERTIFICATE OF DISSOLUTION | 2007-01-29 |
051025002597 | 2005-10-25 | BIENNIAL STATEMENT | 2005-07-01 |
010726002302 | 2001-07-26 | BIENNIAL STATEMENT | 2001-07-01 |
990817002170 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
970731000471 | 1997-07-31 | CERTIFICATE OF INCORPORATION | 1997-07-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State