Search icon

FORSMAN LLC

Company Details

Name: FORSMAN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005639
ZIP code: 10005
County: New York
Foreign Legal Name: FORSMAN & BODENFORS LLC
Fictitious Name: FORSMAN LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
KIRSHENBAUM BOND SENECAL & PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-08-16 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-16 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-16 2022-08-16 Name FORSMAN & BODENFORS LLC
2020-01-03 2022-08-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-30 2022-08-16 Name KIRSHENBAUM BOND SENECAL & PARTNERS LLC
2010-11-30 2011-06-20 Address 950 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007284 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220816000120 2022-08-15 CERTIFICATE OF AMENDMENT 2022-08-15
220104002147 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060809 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-38555 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38556 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102008283 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006520 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006077 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120912006255 2012-09-12 BIENNIAL STATEMENT 2012-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State