Search icon

FORST CONSULTING CO., INC.

Company Details

Name: FORST CONSULTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2001 (24 years ago)
Date of dissolution: 09 Jul 2013
Entity Number: 2646095
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: CAROL PATTERSON, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 211 EAST 43RD ST / SUITE 1701, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR RALPH D FORST Chief Executive Officer 211 EAST 43RD ST / SUITE 1701, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ZETLIN & DE CHIANA LLP DOS Process Agent ATTN: CAROL PATTERSON, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-06-06 2011-06-14 Address ATTN: DAVID BRAUNER, 156 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-06-10 2011-06-14 Address 211 EAST 43RD ST, STE 1701, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer)
2003-06-10 2011-06-14 Address 211 EAST 43RD ST, STE 1701, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office)
2003-06-10 2007-06-06 Address ATTN:DAVID BRAUNER, 61 BROADWAY 18TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2001-06-04 2003-06-10 Address ATTN: DAVID BRAUNER, 61 BROADWAY 18TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709000818 2013-07-09 CERTIFICATE OF DISSOLUTION 2013-07-09
110614002427 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090812002024 2009-08-12 BIENNIAL STATEMENT 2009-06-01
070606002842 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050727002776 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030610002190 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010604000318 2001-06-04 CERTIFICATE OF INCORPORATION 2001-06-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State