Name: | DEFOREST GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305681 |
ZIP code: | 12260 |
County: | Ulster |
Place of Formation: | New York |
Address: | 99 Washington Avenue, Suite 1008, Albany, NY, United States, 12260 |
Principal Address: | 100 Wall Street, Suite 1401, New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 1008, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MATTHEW P. MASIELLO | Chief Executive Officer | 234 LAFAYETTE ROAD, HAMPTON, NH, United States, 03842 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 120 WOOD RD., PO BOX 3270, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 120 WOOD RD, PO BOX 3270, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 234 LAFAYETTE ROAD, HAMPTON, NH, 03842, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2025-02-14 | Address | 120 WOOD RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2015-10-01 | 2025-02-14 | Address | 120 WOOD RD, PO BOX 3270, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003215 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
221024000553 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
210303060464 | 2021-03-03 | BIENNIAL STATEMENT | 2020-10-01 |
181102006801 | 2018-11-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005006954 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State