Name: | FORERUNNER TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2004 (21 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 3034924 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1420 CHURCH STREET, UNIT D, BOHEMIA, NY, United States, 11716 |
Principal Address: | 142 CHURCH STREET, UNIT D, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES WALLACE | DOS Process Agent | 1420 CHURCH STREET, UNIT D, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JAMES WALLACE | Chief Executive Officer | 1420 CHURCH STREET, UNITE D, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2025-02-05 | Address | 1420 CHURCH STREET, UNITE D, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2025-02-05 | Address | 1420 CHURCH STREET, UNIT D, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2004-04-01 | 2006-05-17 | Address | 19 MICHAEL DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
2004-04-01 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001988 | 2025-01-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-29 |
060517002476 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040401000425 | 2004-04-01 | CERTIFICATE OF INCORPORATION | 2004-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State