Search icon

FORAKER DESIGN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FORAKER DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 1999 (26 years ago)
Date of dissolution: 11 Aug 2004
Entity Number: 2346766
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 21 CLEVELAND ST, SUITE 4, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 CLEVELAND ST, SUITE 4, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2003-01-21 2003-02-03 Address 21 CLEVELAND ST STE 4, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2001-06-22 2003-01-21 Address 345 D CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, 1301, USA (Type of address: Service of Process)
2000-11-29 2001-06-22 Address 60 FERNDALE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2000-04-20 2000-11-29 Address 1666 CRESCENT DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1999-02-17 2000-04-20 Address 1908 CRESCENT DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040811000657 2004-08-11 CERTIFICATE OF MERGER 2004-08-11
030203002093 2003-02-03 BIENNIAL STATEMENT 2003-02-01
030121000404 2003-01-21 CERTIFICATE OF CHANGE 2003-01-21
010622000048 2001-06-22 CERTIFICATE OF CHANGE 2001-06-22
010125002035 2001-01-25 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State