Name: | MARCH FORTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1998 (26 years ago) |
Entity Number: | 2326861 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCH FORTH CORP. | DOS Process Agent | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
SANDRA ERICKSON | Chief Executive Officer | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-12-02 | Address | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2024-10-28 | Address | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-12-02 | Address | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002549 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241028001835 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
181205006290 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
180220000329 | 2018-02-20 | CERTIFICATE OF CHANGE | 2018-02-20 |
161201007179 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State