Search icon

FORESTERS FINANCIAL SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FORESTERS FINANCIAL SERVICES, INC., MISSISSIPPI 513918 MISSISSIPPI
Headquarter of FORESTERS FINANCIAL SERVICES, INC., ALASKA 39465F ALASKA
Headquarter of FORESTERS FINANCIAL SERVICES, INC., Alabama 000-862-554 Alabama
Headquarter of FORESTERS FINANCIAL SERVICES, INC., MINNESOTA ddc4d9fd-a3d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FORESTERS FINANCIAL SERVICES, INC., KENTUCKY 0160915 KENTUCKY
Headquarter of FORESTERS FINANCIAL SERVICES, INC., FLORIDA 821389 FLORIDA
Headquarter of FORESTERS FINANCIAL SERVICES, INC., RHODE ISLAND 000024789 RHODE ISLAND
Headquarter of FORESTERS FINANCIAL SERVICES, INC., CONNECTICUT 0017292 CONNECTICUT
Headquarter of FORESTERS FINANCIAL SERVICES, INC., IDAHO 162098 IDAHO
Headquarter of FORESTERS FINANCIAL SERVICES, INC., ILLINOIS CORP_53381324 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
36435 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005 212-858-8158

Filings since 2019-03-13

Form type X-17A-5
File number 008-13891
Filing date 2019-03-13
Reporting date 2018-12-31
File View File

Filings since 2018-03-09

Form type X-17A-5
File number 008-13891
Filing date 2018-03-09
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-13891
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5/A
File number 008-13891
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-13891
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2016-02-26

Form type FOCUSN
File number 008-13891
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type FOCUSN
File number 008-13891
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-13891
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type FOCUSN
File number 008-13891
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-13891
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-13891
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-13891
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-03-02

Form type FOCUSN
File number 008-13891
Filing date 2012-03-02
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-13891
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-13

Form type FOCUSN/A
File number 008-13891
Filing date 2012-02-13
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type FOCUSN
File number 008-13891
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-13891
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-13891
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-13891
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type FOCUSN
File number 008-13891
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-13891
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-26

Form type X-17A-5
File number 008-13891
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Filings since 2007-02-26

Form type FOCUSN
File number 008-13891
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Filings since 2006-02-24

Form type X-17A-5
File number 008-13891
Filing date 2006-02-24
Reporting date 2005-12-31
File View File

Filings since 2005-02-25

Form type FOCUSN
File number 008-13891
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-13891
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-02-25

Form type X-17A-5
File number 008-13891
Filing date 2004-02-25
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-13891
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-03-05

Form type X-17A-5
File number 008-13891
Filing date 2002-03-05
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
E BLAKE MOORE, JR. Chief Executive Officer 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005

History

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: Registered Agent)
2015-11-23 2022-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-24 2016-02-02 Address 40 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-10-24 2015-11-23 Address 40 WALL ST., 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-24 2018-02-07 Address RARITAN PLAZA 1, PO BOX 7838, EDISON, NJ, 08818, USA (Type of address: Chief Executive Officer)
2012-03-22 2014-10-24 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-02-11 2014-10-24 Address 110 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-02-11 2014-10-24 Address 110 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

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
150921000262 2015-09-21 CERTIFICATE OF AMENDMENT 2015-09-21
141024006264 2014-10-24 BIENNIAL STATEMENT 2014-02-01
120322002606 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100310002729 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080211002342 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State