Search icon

THE FORSTER GROUP INC.

Company Details

Name: THE FORSTER GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2003 (22 years ago)
Entity Number: 2920668
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: ATTENTION: RONALD FORSTER, 60 MOTOR PARKWAY, COMMACK, NY, United States, 11725
Principal Address: 60 MOTOR PKWY, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-393-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR RONALD FORSTER Chief Executive Officer 60 MOTOR PKWY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: RONALD FORSTER, 60 MOTOR PARKWAY, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
1319951-DCA Inactive Business 2013-02-05 2015-01-31

History

Start date End date Type Value
2023-11-21 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-18 2011-02-04 Address FORSTER & GARBUS, 500 BI-COUNTY BLVD, FARMINGTON, NY, 11735, USA (Type of address: Service of Process)
2003-06-18 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170707002006 2017-07-07 BIENNIAL STATEMENT 2017-06-01
110715002478 2011-07-15 BIENNIAL STATEMENT 2011-06-01
110223002667 2011-02-23 BIENNIAL STATEMENT 2009-06-01
110204000555 2011-02-04 CERTIFICATE OF CHANGE 2011-02-04
030618000377 2003-06-18 CERTIFICATE OF INCORPORATION 2003-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1040234 RENEWAL INVOICED 2013-02-05 150 Debt Collection Agency Renewal Fee
1040233 RENEWAL INVOICED 2011-02-02 150 Debt Collection Agency Renewal Fee
1218027 CNV_TFEE INVOICED 2009-05-27 3 WT and WH - Transaction Fee
1218026 LICENSE INVOICED 2009-05-27 150 Debt Collection License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State