FORESTERS FINANCIAL HOLDING COMPANY, INC.

Name: | FORESTERS FINANCIAL HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1968 (57 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 223644 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 110 FIELDCREST AVENUE, EDISON, NJ, United States, 08837 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
E. BLAKE MOORE | Chief Executive Officer | 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-08 | 2024-11-13 | Address | 40 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2015-11-23 | 2024-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-23 | 2024-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-07 | 2020-05-07 | Address | 40 WALL ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2014-01-07 | 2018-05-08 | Address | RARITAN PLAZA I, PO BOX 7838, EDISON, NJ, 08818, 7838, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113003671 | 2024-11-12 | CERTIFICATE OF TERMINATION | 2024-11-12 |
230927003578 | 2023-09-14 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-09-14 |
200507060849 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180508006620 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160510006469 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State