Name: | FORESTERS FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1968 (57 years ago) |
Date of dissolution: | 10 Jun 2022 |
Entity Number: | 219539 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 WALL ST., 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
E BLAKE MOORE, JR. | Chief Executive Officer | 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-02-04 | 2022-11-27 | Address | 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-02-07 | 2020-02-04 | Address | RARITAN PLAZA 1, PO BOX 7838, EDISON, NJ, 08818, USA (Type of address: Chief Executive Officer) |
2015-11-23 | 2022-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-23 | 2022-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-24 | 2016-02-02 | Address | 40 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221127000334 | 2022-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-10 |
200204060226 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180207006097 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160202006227 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
151123000050 | 2015-11-23 | CERTIFICATE OF CHANGE | 2015-11-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State