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
Name | Role | Address |
---|---|---|
MR RONALD FORSTER | Chief Executive Officer | 60 MOTOR PKWY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: RONALD FORSTER, 60 MOTOR PARKWAY, COMMACK, NY, United States, 11725 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1319951-DCA | Inactive | Business | 2013-02-05 | 2015-01-31 |
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 |
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 |
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