Name: | FOREMOST SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2001 (24 years ago) |
Entity Number: | 2657866 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 BALSAM DRIVE, MEDFORD, NY, United States, 11763 |
Principal Address: | 6 BALSAM DR, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAMI MANTOURA | Agent | 6 BALSAM DRIVE, MEDFORD, NY, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 BALSAM DRIVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
RAMI MANTOURA | Chief Executive Officer | 6 BALSAM DRIVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2025-04-11 | Address | 6 BALSAM DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2025-04-04 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2001-07-06 | 2025-04-11 | Address | 6 BALSAM DRIVE, MEDFORD, NY, 11763, USA (Type of address: Registered Agent) |
2001-07-06 | 2025-04-11 | Address | 6 BALSAM DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411003216 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
110729002957 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090710002052 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070718003335 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050909002387 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State