Name: | LESTER FOREST, JR. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2227037 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 299 ROUTE 6N, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER FOREST JR ESQ | DOS Process Agent | 299 ROUTE 6N, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
LESTER FOREST JR ESQ | Chief Executive Officer | 299 ROUTE 6N, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-28 | 2022-01-25 | Address | 299 ROUTE 6N, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2006-03-28 | 2022-01-25 | Address | 299 ROUTE 6N, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2004-01-28 | 2006-03-28 | Address | 1961 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2004-01-28 | 2006-03-28 | Address | 1961 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2004-01-28 | 2006-03-28 | Address | 1961 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220125003775 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140424002129 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
120309002648 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100322002671 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080222002741 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State