Name: | FORNATCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 2004 (20 years ago) |
Date of dissolution: | 18 Mar 2013 |
Entity Number: | 3144264 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 112 TURNPIKE RD, STE 201, WESTBOROUGH, MA, United States, 01581 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH R COLE | Chief Executive Officer | 300 E MAIN STREET, MILFORD, MA, United States, 01757 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-31 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-31 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90332 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90333 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130318000932 | 2013-03-18 | CERTIFICATE OF AMENDMENT | 2013-03-18 |
130318000936 | 2013-03-18 | CERTIFICATE OF TERMINATION | 2013-03-18 |
081202002074 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061207002890 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041231000586 | 2004-12-31 | APPLICATION OF AUTHORITY | 2004-12-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State