Name: | FORKOSH BUILDER'S SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1999 (25 years ago) |
Date of dissolution: | 21 Dec 2007 |
Entity Number: | 2440434 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 40 BROOME ST, NEW YORK, NY, United States, 10013 |
Principal Address: | 400 BROOME ST, 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX FORKOSH | Chief Executive Officer | FORKOSH CONSTRUCTION CO INC, 400 BROOME ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O ALEX FORKOSH | DOS Process Agent | 40 BROOME ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-29 | 2003-10-30 | Address | 400 BROMME ST, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-11-16 | 2003-10-30 | Address | 400 BROOME STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000851 | 2007-12-21 | CERTIFICATE OF DISSOLUTION | 2007-12-21 |
060207002764 | 2006-02-07 | BIENNIAL STATEMENT | 2005-11-01 |
031030002728 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011129002636 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
991116000973 | 1999-11-16 | CERTIFICATE OF INCORPORATION | 1999-11-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State