Search icon

FORERUNNER TELECOM, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES WALLACE DOS Process Agent 1420 CHURCH STREET, UNIT D, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JAMES WALLACE Chief Executive Officer 1420 CHURCH STREET, UNITE D, BOHEMIA, NY, United States, 11716

History

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

Filings

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